Name: | OCEANSIDE PACKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739728 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713 |
Principal Address: | 144 SOUTH COUNTRY RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. LEE SNEAD, ESQ. | DOS Process Agent | 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
J. LEE SNEAD, ESQ. | Agent | 144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713 |
Name | Role | Address |
---|---|---|
BROOKS DERMONT | Chief Executive Officer | C/O 144 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-02-28 | Address | 26 SEATIDE DRIVE, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | C/O 144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2023-02-28 | Address | 26 SEATIDE DRIVE, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2023-02-28 | Address | 144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Registered Agent) |
2011-02-04 | 2023-02-28 | Address | 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228001205 | 2023-02-28 | BIENNIAL STATEMENT | 2021-07-01 |
130805002063 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110909002324 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
110204000155 | 2011-02-04 | CERTIFICATE OF CHANGE | 2011-02-04 |
090708002114 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State