Name: | B. & R. OIL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1957 (68 years ago) |
Entity Number: | 167776 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 3555 HARGALE ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN LEVI | Chief Executive Officer | 3555 HARGALE ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-22 | 2007-10-30 | Address | 3555 HARGALE RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1995-06-05 | 2007-10-30 | Address | 3555 HARGALE ROAD, OCEANSIDE, NY, 11572, 0308, USA (Type of address: Principal Executive Office) |
1957-10-03 | 1999-10-22 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151224006090 | 2015-12-24 | BIENNIAL STATEMENT | 2015-10-01 |
131011006085 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111018003430 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091009002540 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071030002438 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
141970 | WS VIO | INVOICED | 2010-06-02 | 60 | WS - W&H Non-Hearable Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State