Name: | ORAMAAX DENTAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650451 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROBERT ENDELSON | Chief Executive Officer | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1996-07-30 | Address | 19 WEST 44TH STREET, #1008, NEW YORK, NY, 10036, 5903, USA (Type of address: Service of Process) |
1992-07-09 | 1993-08-20 | Address | 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980724002479 | 1998-07-24 | BIENNIAL STATEMENT | 1998-07-01 |
960730002125 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
940713000448 | 1994-07-13 | CERTIFICATE OF AMENDMENT | 1994-07-13 |
930820002012 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
920709000353 | 1992-07-09 | APPLICATION OF AUTHORITY | 1992-07-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State