Name: | OZONE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2002 (23 years ago) |
Entity Number: | 2787480 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-05 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Principal Address: | 156-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-276-6190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFZAL ALI KHAN | Chief Executive Officer | 156-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156-05 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1471892-DCA | Active | Business | 2013-08-21 | 2025-07-31 |
1262889-DCA | Active | Business | 2010-01-04 | 2023-07-31 |
1232320-DCA | Active | Business | 2006-07-05 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2014-09-10 | Address | 156-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, 4843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910006301 | 2014-09-10 | BIENNIAL STATEMENT | 2014-07-01 |
120808002096 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100719002544 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080722003313 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060630002670 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655879 | RENEWAL | INVOICED | 2023-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
3554735 | RENEWAL | INVOICED | 2022-11-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3539021 | PETROL-32 | INVOICED | 2022-10-19 | 80 | PETROL PUMP DIESEL |
3539020 | PETROL-19 | INVOICED | 2022-10-19 | 320 | PETROL PUMP BLEND |
3450613 | OL VIO | INVOICED | 2022-05-26 | 100 | OL - Other Violation |
3374349 | PETROL-19 | INVOICED | 2021-09-30 | 320 | PETROL PUMP BLEND |
3374350 | PETROL-32 | INVOICED | 2021-09-30 | 80 | PETROL PUMP DIESEL |
3369217 | RENEWAL | INVOICED | 2021-09-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
3369216 | RENEWAL | INVOICED | 2021-09-11 | 340 | Secondhand Dealer General License Renewal Fee |
3276369 | RENEWAL | INVOICED | 2020-12-30 | 200 | Tobacco Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-05-24 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-03-30 | Pleaded | USE OF TERM ''AS IS | 1 | 1 | No data | No data |
2018-03-30 | Pleaded | FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE | 1 | 1 | No data | No data |
2017-10-27 | Default Decision | DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. | 1 | No data | 1 | No data |
2017-08-15 | Pleaded | NUMBER OF SIGNS EXCEED NUMBER OF STREETS | 2 | 2 | No data | No data |
2017-08-15 | Pleaded | BUSINESS FAILED TO INCLUDE THE SELLING PRICE PER GALLON ON THE TOTAL SELLING PRICE UNIT | 1 | 1 | No data | No data |
2015-03-08 | Pleaded | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
2015-03-03 | Pleaded | LICENSE NUMBER NOT ON ANY PRINTED MATERIALS | 1 | 1 | No data | No data |
2015-03-03 | Pleaded | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high | 1 | 1 | No data | No data |
2014-03-08 | Pleaded | SELLING FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State