Search icon

OIKONOMOS INCORPORATED

Company Details

Name: OIKONOMOS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2000 (25 years ago)
Date of dissolution: 14 Nov 2019
Entity Number: 2573846
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 50 PARSNIP POND ROAD, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT A BRAYSON II Chief Executive Officer 50 PARSNIP POND ROAD, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
OIKONOMOS INCORPORATED DOS Process Agent 50 PARSNIP POND ROAD, LAKE GROVE, NY, United States, 11755

Form 5500 Series

Employer Identification Number (EIN):
113575638
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-07 2018-11-09 Address 1490 WILLIAM FLOYD PARKWAY, SUITE 102, EAST YAPHANK, NY, 11967, 1817, USA (Type of address: Principal Executive Office)
2006-11-07 2018-11-09 Address 1490 WILLIAM FLOYD PARKWAY, SUITE 102, EAST YAPHANK, NY, 11967, 1817, USA (Type of address: Chief Executive Officer)
2006-11-07 2018-11-09 Address SUITE 102, 1490 WILLIAM FLOYD PARKWAY, EAST YAPHANK, NY, 11967, 1817, USA (Type of address: Service of Process)
2006-08-03 2006-11-07 Address SUITE 102, 1490 WILLIAM FLOYD PARKWAY, EAST YAPHANK, NY, 11967, 1817, USA (Type of address: Service of Process)
2002-10-31 2006-11-07 Address 3390 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191114000506 2019-11-14 CERTIFICATE OF DISSOLUTION 2019-11-14
181109006284 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102007005 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008269 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006322 2012-11-15 BIENNIAL STATEMENT 2012-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State