Search icon

OCEAN VIEW CARPET CLEANING AND POWER WASHING, INC.

Company Details

Name: OCEAN VIEW CARPET CLEANING AND POWER WASHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (20 years ago)
Entity Number: 3109852
ZIP code: 10594
County: Nassau
Place of Formation: New York
Address: 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594
Principal Address: 980 BROADWAY, Unit 235, pleasantville, NY, United States, 10570

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROBERT RZEPLINSKI Agent 50 DOYLE STREET, LONG BEACH, NY, 11561

Chief Executive Officer

Name Role Address
ROBERT S RZEPLINSKI Chief Executive Officer 38 EAST BLVD, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
MICHAEL T AMORUSO DOS Process Agent 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 38 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Address 50 DOYLE STREET, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2023-09-21 2024-10-01 Address 66 booth st, Unit 235, pleasantville, NY, 10570, USA (Type of address: Service of Process)
2023-09-21 2023-09-21 Address 38 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Address 38 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-06-16 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2010-12-13 2023-09-21 Address 38 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2010-12-13 2023-09-21 Address 38 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2008-10-09 2010-12-13 Address 38 EAST BLVD, E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037928 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230921002215 2023-09-21 BIENNIAL STATEMENT 2022-10-01
101213002663 2010-12-13 BIENNIAL STATEMENT 2010-10-01
081009002345 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061020002100 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041004000718 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State