Search icon

ONE CALL STAFFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE CALL STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (24 years ago)
Entity Number: 2710428
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 658 CHRISTIE STREET, SO HEMPSTEAD, NY, United States, 11550
Principal Address: 658 CHRISTIE STREET, SOUTH HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL BANNER Agent 1710 FIRST AVE., #121, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 658 CHRISTIE STREET, SO HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ANGELIQUE BARNIAK Chief Executive Officer 658 CHRISTIE STREET, SOUTH HEMPSTEAD, NY, United States, 11550

Unique Entity ID

CAGE Code:
6J8W5
UEI Expiration Date:
2019-12-13

Business Information

Doing Business As:
ONE CALL STAFFING
Division Name:
SERVICES
Division Number:
73
Activation Date:
2018-12-13
Initial Registration Date:
2011-09-05

Commercial and government entity program

CAGE number:
6J8W5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-12-13

Contact Information

POC:
ANGELIQUE BARNIAK
Corporate URL:
http://www.onecallstaffing.org

History

Start date End date Type Value
2004-01-15 2006-03-16 Address 658 CHRISTIE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2004-01-15 2006-03-16 Address 658 CHRISTIE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2001-12-19 2004-01-15 Address 658 CHRISTIE STREET SO., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120315000032 2012-03-15 ANNULMENT OF DISSOLUTION 2012-03-15
DP-1890265 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
071214002816 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060316002876 2006-03-16 BIENNIAL STATEMENT 2005-12-01
040115002442 2004-01-15 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
125000.00
Total Face Value Of Loan:
250200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State