Search icon

O3 DEVELOPMENT, LLC

Headquarter

Company Details

Name: O3 DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916457
ZIP code: 06437
County: Suffolk
Place of Formation: New York
Address: 1200 Boston Post Road, Suite 210B, GUILFORD, CT, United States, 06437

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DANIEL BOYD DOS Process Agent 1200 Boston Post Road, Suite 210B, GUILFORD, CT, United States, 06437

Links between entities

Type:
Headquarter of
Company Number:
1349075
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
SYEYZ3RN5TM9
CAGE Code:
8PT82
UEI Expiration Date:
2022-02-14

Business Information

Doing Business As:
OZONE RENEWABLES
Division Name:
OZONE RENEWABLES
Division Number:
OZONE RENE
Activation Date:
2020-08-28
Initial Registration Date:
2020-08-18

History

Start date End date Type Value
2020-02-03 2024-02-02 Address 8 STONY HILL RD, APT, SUITE, BLDG. (OPTIONAL), GUILFORD, CT, 06437, USA (Type of address: Service of Process)
2014-03-10 2020-02-03 Address 21 WOODMONT CIR, EAST HADDAM, CT, 06423, USA (Type of address: Service of Process)
2010-02-24 2024-02-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-02-24 2014-03-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005585 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220509002212 2022-05-09 BIENNIAL STATEMENT 2022-02-01
200203060781 2020-02-03 BIENNIAL STATEMENT 2020-02-01
140310007368 2014-03-10 BIENNIAL STATEMENT 2014-02-01
120409002271 2012-04-09 BIENNIAL STATEMENT 2012-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State