Name: | ONGUARD FENCE SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2006 (19 years ago) |
Entity Number: | 3308468 |
ZIP code: | 08057 |
County: | Queens |
Place of Formation: | New York |
Address: | 355 New Albany Road, Moorestown, NJ, United States, 08057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 New Albany Road, Moorestown, NJ, United States, 08057 |
Name | Role | Address |
---|---|---|
KAREN GAO | Chief Executive Officer | 61 GULICK ROAD, PRINCETON, NJ, United States, 08540 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 18 CULNEN DRIVE, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 61 GULICK ROAD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2015-11-10 | Address | 755 VANESSA LANE, NESHANIC STATION, NJ, 08853, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2024-06-28 | Address | 18 CULNEN DRIVE, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2024-06-28 | Address | 18 CULNEN DRIVE, BRANCHBURG, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001994 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
180523006223 | 2018-05-23 | BIENNIAL STATEMENT | 2018-01-01 |
160104006930 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
151110006314 | 2015-11-10 | BIENNIAL STATEMENT | 2014-01-01 |
120427002372 | 2012-04-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State