ROBERT E. OTTO, INC.

Name: | ROBERT E. OTTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1974 (51 years ago) |
Entity Number: | 334875 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975 |
Principal Address: | 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J OTTO | Chief Executive Officer | PO 176, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
LAWRENCE J OTTO | DOS Process Agent | 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975 |
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 |
---|---|---|---|
2004-02-25 | 2006-02-23 | Address | 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
2004-02-25 | 2006-02-23 | Address | 25 MILINA DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-02-23 | Address | 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2004-02-25 | Address | 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Service of Process) |
2000-02-01 | 2004-02-25 | Address | 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401003098 | 2008-04-01 | BIENNIAL STATEMENT | 2008-01-01 |
060223002749 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
C344107-2 | 2004-03-05 | ASSUMED NAME CORP INITIAL FILING | 2004-03-05 |
040225002286 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020110002570 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State