Search icon

OFFICES LIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICES LIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269553
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042
Principal Address: 76 9TH AVE, STE 313, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE P BLUEWEISS Chief Executive Officer 76 9TH AVE, STE 313, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SOLOMAN & RICHMAN DOS Process Agent 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Unique Entity ID

CAGE Code:
6JX03
UEI Expiration Date:
2016-07-25

Business Information

Activation Date:
2015-07-26
Initial Registration Date:
2011-09-28

Commercial and government entity program

CAGE number:
6JX03
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
BRUCE BLUEWEISS

Form 5500 Series

Employer Identification Number (EIN):
112314842
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-12 2014-06-11 Address 10 MIDDLE ST, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process)
1997-09-19 2014-06-11 Address 25 W 43RD ST, RM 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-09-19 Address 25 WEST 43RD STREET, ROOM 214, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-01 2014-06-11 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-01 2003-08-12 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002222 2014-06-11 BIENNIAL STATEMENT 2013-08-01
051101002193 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030812002270 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010815002417 2001-08-15 BIENNIAL STATEMENT 2001-08-01
C295763-2 2000-11-17 ASSUMED NAME LLC INITIAL FILING 2000-11-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P12PJP0050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4090.27
Base And Exercised Options Value:
4090.27
Base And All Options Value:
4090.27
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-03-22
Description:
IGF::CL::IGF "CLOSELY ASSOCIATED" ADDITIONAL WORK/SUPPLIES-17FL
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P11PFP0039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1950.00
Base And Exercised Options Value:
1950.00
Base And All Options Value:
1950.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-30
Description:
RECONFIGURATION OF PORTFOLIO MANAGEMENT DIVISION'S OFFICE SPACE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State