Search icon

HAMPTONS ODD JOBS INC

Company Details

Name: HAMPTONS ODD JOBS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2019 (6 years ago)
Entity Number: 5563169
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 74 Depot Road, Westhampton Beach, NY, United States, 11978

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBN4QGBSXXJ6 2023-04-18 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, 1302, USA 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA

Business Information

URL www.hamptonsoddjobs.com
Division Name HAMPTONS ODD JOBS INC.
Division Number HAMPTONS O
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-03-22
Initial Registration Date 2020-11-08
Entity Start Date 2019-06-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220, 423390, 541511, 541519, 541618, 811411, 811412, 811490
Product and Service Codes Y1FA, Y1FD, Y1FE, Y1FZ, Y1GC, Y1GD, Y1GZ, Y1PA, Y1PC, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FIZZAH IDREES
Address 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA
Government Business
Title PRIMARY POC
Name FIZZAH IDREES
Address 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA
Title ALTERNATE POC
Name ABBAS CHAGANI
Role HANDYMAN
Address 74 DEPOT ROAD, WESTHAMPTON BEACH, NY, 11978, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FIZZAH IDREES IQBAL DOS Process Agent 74 Depot Road, Westhampton Beach, NY, United States, 11978

Chief Executive Officer

Name Role Address
FIZZAH IDREES IQBAL Chief Executive Officer 74 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Agent

Name Role Address
FIZZAH IDREES-IQBAL Agent 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 74 DEPOT ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2021-02-09 2023-06-25 Address 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Registered Agent)
2021-02-09 2023-06-25 Address 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2019-06-03 2023-06-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-06-03 2021-02-09 Address 182 W MONTAUK HWY, D11, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000035 2023-06-25 BIENNIAL STATEMENT 2023-06-01
211228000016 2021-12-28 BIENNIAL STATEMENT 2021-12-28
210209000102 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
190603010097 2019-06-03 CERTIFICATE OF INCORPORATION 2019-06-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State