Search icon

OFFICE PLUS SUPPLIES & EQUIPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE PLUS SUPPLIES & EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2000 (25 years ago)
Date of dissolution: 02 Mar 2022
Entity Number: 2523409
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-02 126TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-02 126TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SEWLAKHAN RAMLAKHAN Chief Executive Officer 95-02 126TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Unique Entity ID

CAGE Code:
5B5R0
UEI Expiration Date:
2019-02-22

Business Information

Activation Date:
2018-02-22
Initial Registration Date:
2009-02-03

Commercial and government entity program

CAGE number:
5B5R0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-02-22

Contact Information

POC:
SEWLAKHAN RAMLAKHAN
Corporate URL:
officeplusinc.com

History

Start date End date Type Value
2013-08-19 2022-07-10 Address 95-02 126TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-08-19 2022-07-10 Address 95-02 126TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2000-06-21 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-21 2013-08-19 Address 126-13 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220710000355 2022-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-02
140625006187 2014-06-25 BIENNIAL STATEMENT 2014-06-01
130819002362 2013-08-19 BIENNIAL STATEMENT 2012-06-01
000621000270 2000-06-21 CERTIFICATE OF INCORPORATION 2000-06-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSNPNEDJ4442
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-118.64
Base And Exercised Options Value:
-118.64
Base And All Options Value:
-118.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-05-03
Description:
PN:HEWC9363WN ITEM:INKCART 97 TRICLR, 14ML,HY GS-02F-0042Y POC:PATRICIA.POOLE@AFGHAN.SWA.ARMY.MIL *CUSTOMER IS REQUESTING APO SHIPMENT* POC:MITCHELL JARVIS TEL:212-264-3349
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GS02F0042Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-04-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State