Search icon

OH'KAY CLEANING & MAINTENANCE, INC.

Headquarter

Company Details

Name: OH'KAY CLEANING & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1977 (48 years ago)
Entity Number: 449596
ZIP code: 11934
County: Queens
Place of Formation: New York
Address: 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY GUBITOSI Agent 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
OH'KAY CLEANING & MAINTENANCE, INC. DOS Process Agent 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
ANTHONY GUBITOSI Chief Executive Officer 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934

Links between entities

Type:
Headquarter of
Company Number:
0806184
State:
CONNECTICUT

History

Start date End date Type Value
2003-09-18 2017-09-28 Address 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-09-18 2017-09-28 Address 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-07-17 2003-09-18 Address 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Principal Executive Office)
1995-07-17 2003-09-18 Address 119-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1995-07-17 2017-09-28 Address 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060454 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170928006267 2017-09-28 BIENNIAL STATEMENT 2017-09-01
150930006138 2015-09-30 BIENNIAL STATEMENT 2015-09-01
131028006032 2013-10-28 BIENNIAL STATEMENT 2013-09-01
110914002501 2011-09-14 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State