Search icon

ORGANICS +, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANICS +, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646983
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 12 clafford lane, MELVILLE, NY, United States, 11747
Principal Address: 10 THE SPUR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DOXEY Chief Executive Officer 10 THE SPUR, SYOSSET, NY, United States, 11791

Agent

Name Role Address
robert doxey Agent 12 clafford lane, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 12 clafford lane, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
9196 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2008-08-19 2023-06-16 Address 10 THE SPUR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-05-30 2023-06-16 Address 10 THE SPUR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-08-19 Address 1 THE SPUR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-05-27 2006-05-30 Address ROBERT DOXEY, PRESIDENT, 10 THE SPUR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-06-25 2006-05-30 Address 10 THE SPUR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230616002052 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
100622002364 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080819002816 2008-08-19 BIENNIAL STATEMENT 2008-06-01
060530002913 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040618002725 2004-06-18 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State