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
Name | Role | Address |
---|---|---|
ROBERT RZEPLINSKI | Agent | 50 DOYLE STREET, LONG BEACH, NY, 11561 |
Name | Role | Address |
---|---|---|
ROBERT S RZEPLINSKI | Chief Executive Officer | 38 EAST BLVD, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
MICHAEL T AMORUSO | DOS Process Agent | 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594 |
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) |
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