Name: | ONE STOP RESTAURANT SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1992 (33 years ago) |
Entity Number: | 1655308 |
ZIP code: | 07003 |
County: | Orange |
Place of Formation: | New York |
Address: | 27 MORSE AVE., BLOOMFIELD, NJ, United States, 07003 |
Principal Address: | 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE R. BROWN | Chief Executive Officer | 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
MICHELE R. BROWN | DOS Process Agent | 27 MORSE AVE., BLOOMFIELD, NJ, United States, 07003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 1435 51 STREET, SUITE 5, NORTH BERGEN, NJ, 07047, 3100, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002105 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200805060850 | 2020-08-05 | BIENNIAL STATEMENT | 2020-07-01 |
180702006957 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006031 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140703006544 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State