Search icon

OZONE SERVICES INC.

Company Details

Name: OZONE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523458
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HEMDUTT KUMAR Agent 115-05 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
INDROUTIE SINGH Chief Executive Officer 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2002-05-21 2008-06-24 Address 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2002-05-21 2008-06-24 Address 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2002-05-21 2008-06-24 Address 115-05 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2000-06-21 2002-05-21 Address 115-05 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060671 2021-06-02 BIENNIAL STATEMENT 2020-06-01
170420002020 2017-04-20 BIENNIAL STATEMENT 2016-06-01
080624002024 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060531002573 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040720002158 2004-07-20 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State