Name: | OCEANSIDE INSTITUTIONAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1974 (51 years ago) |
Entity Number: | 345745 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 MERRICK AVENUE, SUITE 400, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 2525 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER HERMANN | Chief Executive Officer | 2525 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
GERTLER LAW GROUP, LLC | DOS Process Agent | 90 MERRICK AVENUE, SUITE 400, EAST MEADOW, NY, United States, 11554 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2017-05-31 | Address | 39 HARVARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2008-07-03 | 2014-06-09 | Address | 90 MERRICK AVE, STE 400, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-01-05 | 2008-07-03 | Address | 900 MERCHANTS CONCOURSE, STE 414, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-07-01 | 2005-01-05 | Address | 400 GARDEN CITY PLZ, STE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-04-09 | 2014-06-09 | Address | 2525 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531000419 | 2017-05-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-05-31 |
140609006417 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
100708002866 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080703002049 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060612002683 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State