Search icon

O3 TECHNOLOGY SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: O3 TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3378930
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 1441 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
O3 TECHNOLOGY SOLUTIONS, LLC DOS Process Agent 1441 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
7FF96
UEI Expiration Date:
2018-04-12

Business Information

Activation Date:
2017-04-12
Initial Registration Date:
2015-08-06

Commercial and government entity program

CAGE number:
7FF96
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-04-13

Contact Information

POC:
PAUL J COOLEEN
Corporate URL:
www.o3tsi.com

Form 5500 Series

Employer Identification Number (EIN):
161764897
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-03 2024-06-28 Address 1441 BROADWAY, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-09 2017-11-03 Address TIMOTHY P. COCKERILL, 545 EIGHTH AVENUE, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-06-21 2012-07-09 Address 210 MOUNTAINVIEW AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001638 2024-06-28 BIENNIAL STATEMENT 2024-06-28
211015001000 2021-10-15 BIENNIAL STATEMENT 2021-10-15
171103006683 2017-11-03 BIENNIAL STATEMENT 2016-06-01
140826000050 2014-08-26 CERTIFICATE OF PUBLICATION 2014-08-26
140617006191 2014-06-17 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State