Name: | OAK CHALET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1981 (44 years ago) |
Entity Number: | 692581 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2969 EWELL PLACE, WANTAGH, NY, United States, 11793 |
Principal Address: | 1940 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GISELA WEDEL | DOS Process Agent | 2969 EWELL PLACE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
GISELA WEDEL | Chief Executive Officer | 2969 EWELL PLACE, WANTAGH, NY, United States, 11793 |
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.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-108812 | Alcohol sale | 2024-02-01 | 2024-02-01 | 2026-02-28 | 1940 BELLMORE AVENUE, BELLMORE, New York, 11710 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2021-04-01 | Address | 2969 EWELL PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1993-07-28 | 2015-04-01 | Address | 2969 EWELL PLACE, WANTAGH, NY, 11796, USA (Type of address: Chief Executive Officer) |
1981-04-14 | 2015-04-01 | Address | 2969 EWELL PLACE, WANTAGH, NY, 11796, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060310 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061218 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006083 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006064 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130424002031 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State