Search icon

O.P.S.I. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: O.P.S.I. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1504006
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 151 CORTLAND STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FOLEY Chief Executive Officer 151 CORTLAND STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 CORTLAND STREET, LINDENHURST, NY, United States, 11757

Unique Entity ID

CAGE Code:
0ZGE9
UEI Expiration Date:
2014-09-10

Business Information

Activation Date:
2013-09-10
Initial Registration Date:
2002-09-20

Commercial and government entity program

CAGE number:
0ZGE9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
KEVIN FOLEY
Corporate URL:
http://www.opsicorp.com

History

Start date End date Type Value
2003-01-16 2007-01-17 Address 151 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-01-16 2007-01-17 Address 151 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-01-16 2007-01-17 Address 151 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-01-26 2003-01-16 Address 415 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-04-16 1999-01-26 Address C/O CONO J GALLO & COMPANY, 233 SEVENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124006341 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110223002892 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090204002306 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070117002755 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050420002546 2005-04-20 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM4A609MC851
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3078.00
Base And Exercised Options Value:
3078.00
Base And All Options Value:
3078.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-02
Description:
4510973947!LENS,LIGHT
Naics Code:
336321: VEHICULAR LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6220: ELEC VEHICULAR LIGHTS & FIXTURES
Procurement Instrument Identifier:
SPM8E908M4180
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3365.00
Base And Exercised Options Value:
3365.00
Base And All Options Value:
3365.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-29
Description:
4507704233!WINDOW,OB
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State