Search icon

OLENI CONTRACTING CORP.

Company Details

Name: OLENI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546468
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 GREAT NECK ROAD, SUITE 400A, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN KOKOLAKIS, ATTORNEY AT LAW Agent GRAND AVENUE PALZA, 31-16 30TH AVENUE SUITE 204, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
OLENI CONTRACTING CORP. DOS Process Agent 185 GREAT NECK ROAD, SUITE 400A, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
KONSTANTINOS KOLOVADIS Chief Executive Officer 1168 78TH STREET, BROOKLYN, NY, United States, 11228

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KONSTANDINOS KOLOVADIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3393720

History

Start date End date Type Value
2023-03-16 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-19 2021-05-10 Address 6 ALEX LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2014-08-29 2018-09-19 Address 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-08-29 2021-05-10 Address 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-05-20 2014-08-29 Address 1104 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060627 2021-05-10 BIENNIAL STATEMENT 2019-07-01
180919000119 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
140829002016 2014-08-29 BIENNIAL STATEMENT 2013-07-01
140520000052 2014-05-20 CERTIFICATE OF CHANGE 2014-05-20
070723000329 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State