Search icon

OSHE CONSULTANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OSHE CONSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787159
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 195-09 90TH AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-09 90TH AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
CARLSTIEN LUTCHMEDIAL Chief Executive Officer 195-09 90TH AVE, HOLLIS, NY, United States, 11423

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-705-8253
Contact Person:
CARLSTIEN LUTCHMEDIAL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0506849
Trade Name:
OSHE CONSULTANTS CORP

Unique Entity ID

Unique Entity ID:
PA5RR58MHEE5
CAGE Code:
33DP9
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
OSHE CONSULTANTS CORP
Division Name:
OSHA SAFETY AND SECURITY TRAINING AND CONSULTING
Activation Date:
2025-02-04
Initial Registration Date:
2004-11-04

Commercial and government entity program

CAGE number:
33DP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
CARLSTIEN LUTCHMEDIAL
Corporate URL:
http://www.osheconsultants.com

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 195-09 90TH AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-19 Address 195-09 90TH AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 195-09 90TH AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-19 Address 195-09 90TH AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001262 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230331001121 2023-03-31 BIENNIAL STATEMENT 2022-07-01
060710002559 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040928002022 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020709000275 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425084 DCA-SUS CREDITED 2022-03-10 205 Suspense Account
3425085 PROCESSING INVOICED 2022-03-10 50 License Processing Fee
3287700 FINGERPRINT CREDITED 2021-01-26 75 Fingerprint Fee
3286869 LICENSE CREDITED 2021-01-23 255 Process Serving Agency License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018910P1051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65500.00
Base And Exercised Options Value:
65500.00
Base And All Options Value:
65500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-09
Description:
OSHA MARINE MARITIME SAFETY TRAINING
Naics Code:
611519: OTHER TECHNICAL AND TRADE SCHOOLS
Product Or Service Code:
U099: OTHER ED & TRNG SVCS

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State