Search icon

OCEAN FRESH SEA CLAM LTD.

Company Details

Name: OCEAN FRESH SEA CLAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1506119
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: ATTENTION: MICHELE FERRIGNO, POB 556, ISLIP, NY, United States, 11751
Principal Address: 351 BEAVER DAM ROAD, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: MICHELE FERRIGNO, POB 556, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
MICHELE FERRIGNO Chief Executive Officer POBOX 556, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2025-02-05 2025-02-05 Address POBOX 556, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 88 AMITYVILLE ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2021-12-15 2025-02-05 Address ATTENTION: MICHELE FERRIGNO, POB 556, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2021-12-15 2021-12-15 Address POBOX 556, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2021-12-15 2025-02-05 Address 88 AMITYVILLE ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2021-12-15 2021-12-15 Address 88 AMITYVILLE ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2021-12-15 2025-02-05 Address POBOX 556, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2021-12-14 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-14 2021-12-15 Address ATTENTION: MICHELE FERRIGNO, POB 556, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1997-03-21 2021-12-15 Address 88 AMITYVILLE ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002123 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201001687 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211215001493 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
211213001259 2021-12-13 BIENNIAL STATEMENT 2021-12-13
200114000297 2020-01-14 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-14
130716006100 2013-07-16 BIENNIAL STATEMENT 2013-02-01
110310002497 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090206002818 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070308002478 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050307002355 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State