Search icon

OIL TRADES SUPPLY CORPORATION

Company Details

Name: OIL TRADES SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1979 (46 years ago)
Entity Number: 554091
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 53 BARKERS JPOINT ROAD, SANDS POINT, NY, United States, 11050
Principal Address: 240-19 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ADAMUSHKO Chief Executive Officer 240-19 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
MICHAEL ARONOW DOS Process Agent 53 BARKERS JPOINT ROAD, SANDS POINT, NY, United States, 11050

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.

CAGE Code:
76XR8
UEI Expiration Date:
2017-06-29

Business Information

Activation Date:
2016-06-29
Initial Registration Date:
2014-08-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
76XR8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-06-29

Contact Information

POC:
JANICE VENTRESCA
Phone:
+1 718-629-6600

History

Start date End date Type Value
2009-03-30 2013-05-07 Address 4602 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2009-03-30 2013-05-07 Address 4602 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-03-30 Address 4602 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2007-04-11 2009-03-30 Address 4602 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-04-11 Address 4602 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180604041 2018-06-04 ASSUMED NAME LLC INITIAL FILING 2018-06-04
130507007086 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110712002307 2011-07-12 BIENNIAL STATEMENT 2011-04-01
090330002566 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070411002679 2007-04-11 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA483015M0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-18
Description:
MASTER METER
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State