OCEAN RENTAL LTD.

Name: | OCEAN RENTAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1975 (50 years ago) |
Entity Number: | 386809 |
ZIP code: | 11707 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 CALENDER VIEW LN, BAYVILLE, NY, United States, 11707 |
Principal Address: | 1 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MONTOCCI | Chief Executive Officer | 1 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CALENDER VIEW LN, BAYVILLE, NY, United States, 11707 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-19 | 2007-12-14 | Address | 1 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4712, USA (Type of address: Chief Executive Officer) |
2003-11-19 | 2007-12-14 | Address | 1 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4712, USA (Type of address: Principal Executive Office) |
1995-03-29 | 2003-11-19 | Address | 1 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1995-03-29 | 2003-11-19 | Address | 1 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1995-03-29 | 2007-12-14 | Address | 1 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071214002669 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
20070316064 | 2007-03-16 | ASSUMED NAME CORP INITIAL FILING | 2007-03-16 |
060119003384 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031119002485 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
971215002593 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State