Name: | O.M.B. & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750596 |
ZIP code: | 11228 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VNE7GWXYEEX1 | 2024-01-19 | 188 SUTTER AVE, APT 5C, BROOKLYN, NY, 11212, 4605, USA | 188 SUTTER AVE, APT 5C, BROOKLYN, NY, 11212, 4605, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.ombandassociatesllc.com |
Division Name | OMB & ASSOCIATES LLC |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-15 |
Initial Registration Date | 2023-01-19 |
Entity Start Date | 2015-04-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561730, 562998 |
Product and Service Codes | Z1AZ, Z1BE, Z1CA, Z1DZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CALVIN WILLIAMS |
Address | 188 SUTTER AVE APT 5C, BROOKLYN, NY, 11212, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CALVIN WILLIAMS |
Address | 188 SUTTER AVE APT 5C, BROOKLYN, NY, 11212, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150429000684 | 2015-04-29 | ARTICLES OF ORGANIZATION | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State