ODD BALL INDUSTRIES MANUFACTURING CO., INC.

Name: | ODD BALL INDUSTRIES MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1976 (49 years ago) |
Entity Number: | 417189 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 110 Washington Drive, Centerport, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER L. KOPP | Chief Executive Officer | 110 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOPP | DOS Process Agent | 110 Washington Drive, Centerport, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 74B CUBA HILL ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 110 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-02 | 2024-09-02 | Address | 74B CUBA HILL ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 110 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004914 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
240902000417 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
20210517088 | 2021-05-17 | ASSUMED NAME LLC DISCONTINUANCE | 2021-05-17 |
181206006284 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
20180109024 | 2018-01-09 | ASSUMED NAME LLC INITIAL FILING | 2018-01-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State