Search icon

OBERON INITIATIVES INC

Headquarter

Company Details

Name: OBERON INITIATIVES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872532
ZIP code: 02072
County: Nassau
Place of Formation: New York
Address: 1438 Washington Street, Stoughton, MA, United States, 02072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OBERON INITIATIVES INC, RHODE ISLAND 001730278 RHODE ISLAND

DOS Process Agent

Name Role Address
OBERON INITIATIVES, INC. DOS Process Agent 1438 Washington Street, Stoughton, MA, United States, 02072

Chief Executive Officer

Name Role Address
FEROZ ABDUL LATIF Chief Executive Officer 1438 WASHINGTON STREET, STOUGHTON, MA, United States, 02072

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1438 WASHINGTON STREET, STOUGHTON, MA, 02072, USA (Type of address: Chief Executive Officer)
2021-10-04 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-16 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-01-04 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-04 2016-11-16 Address 50 BUTLER BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001498 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220727001386 2022-07-27 BIENNIAL STATEMENT 2022-01-01
180216006068 2018-02-16 BIENNIAL STATEMENT 2018-01-01
161116000381 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
160104010588 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2990570 Intrastate Non-Hazmat 2017-03-28 - - 1 2 Private(Property)
Legal Name OBERON INITIATIVES INC
DBA Name -
Physical Address 33 TEC ST , HICKSVILLE, NY, 11801-3618, US
Mailing Address 33 TEC ST , HICKSVILLE, NY, 11801-3618, US
Phone (516) 900-4533
Fax (516) 261-9899
E-mail FEROZ@OBERONINITIATIVES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State