Search icon

O & S ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O & S ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164651
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 7 EARL AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OKSANA FOSTER Chief Executive Officer 7 EARL AVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
O & S ASSOCIATES, INC. DOS Process Agent 7 EARL AVE, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
F13000002201
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_64207288
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
35PH2
UEI Expiration Date:
2018-09-22

Business Information

Activation Date:
2017-09-22
Initial Registration Date:
2005-01-25

History

Start date End date Type Value
2013-03-07 2021-02-05 Address 7 EARL AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2007-02-22 2013-03-07 Address 7 EARL AVE, NORTHPOT, NY, 11768, USA (Type of address: Service of Process)
2005-02-15 2007-02-22 Address 205 SMITHTOWN BLVD, SUITE 210, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060151 2021-02-05 BIENNIAL STATEMENT 2021-02-01
130307007575 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110304002208 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090122002147 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070222002756 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State