Search icon

OCEANSIDE ENERGY, INC.

Headquarter

Company Details

Name: OCEANSIDE ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1812477
ZIP code: 06001
County: New York
Place of Formation: New York
Address: 40 TOWER LN, AVON, CT, United States, 06001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
US ENERGY BIOGAS CORP DOS Process Agent 40 TOWER LN, AVON, CT, United States, 06001

Chief Executive Officer

Name Role Address
RICHARD J AUGUSTINE Chief Executive Officer 40 TOWER LN, AVON, CT, United States, 06001

Agent

Name Role Address
U S ENERGY SYSTEMS INC Agent ONE NORTH LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, 10601

Links between entities

Type:
Headquarter of
Company Number:
0298513
State:
CONNECTICUT

History

Start date End date Type Value
2004-10-25 2008-05-20 Address 105 E 4TH ST, STE 1850, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2004-02-19 2004-10-25 Address ATTN GENERAL COUNSEL, 1 NORTH LEXINGTON AVE 15TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-03-18 2004-02-19 Address ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process)
2003-03-18 2004-02-19 Address ONE NORTH LEXINGTON AVENUE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2002-04-12 2003-03-18 Address 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935757 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100526002688 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080520002856 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060508002066 2006-05-08 BIENNIAL STATEMENT 2006-04-01
041025002189 2004-10-25 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State