Search icon

O. P. G. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O. P. G. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1991 (34 years ago)
Date of dissolution: 20 Jan 2011
Entity Number: 1575904
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 140 58TH ST, UNIT 5B, BROOKLYN, NY, United States, 11220
Address: WISEMAN HOFFMAN & WALZER, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WISEMAN HOFFMAN & WALZER, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID HANON Chief Executive Officer 140 58TH ST, UNIT 5B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1995-05-08 1999-09-23 Address 140 58TH ST, STE 5B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-05-08 1999-09-23 Address 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-05-08 1999-09-23 Address % WISEMAN, HOFFMANN & WALZER, 470 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-09-17 1995-05-08 Address C/O WISEMAN, HOFFMANN & WALZER, 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120000922 2011-01-20 CERTIFICATE OF DISSOLUTION 2011-01-20
051130002790 2005-11-30 BIENNIAL STATEMENT 2005-09-01
030822002013 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010827002258 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990923002215 1999-09-23 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSNPNE9D8211
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1754.72
Base And Exercised Options Value:
-1754.72
Base And All Options Value:
-1754.72
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-06-18
Description:
PROTECTOR DOCUMENT 3-1/16 X 5 IN
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSNPNEDE1022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
199.40
Base And Exercised Options Value:
199.40
Base And All Options Value:
199.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-04-24
Description:
PROTECTOR DOCUMENT 3-1/16 X 5 IN
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSNPNBD78062
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
119.64
Base And Exercised Options Value:
119.64
Base And All Options Value:
119.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-04-13
Description:
PROTECTOR DOCUMENT 3-1/16 X 5 IN
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State