Search icon

OAKTREE SYSTEMS, INC.

Headquarter

Company Details

Name: OAKTREE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1982 (43 years ago)
Entity Number: 781619
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1170 LINCOLN AVE UNIT 6, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R CARROLL Chief Executive Officer 1170 LINCOLN AVE UNIT 6, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
OAKTREE SYSTEMS, INC. DOS Process Agent 1170 LINCOLN AVE UNIT 6, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
f999df98-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

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.

Unique Entity ID:
WHQWGQHHUBG5
CAGE Code:
4NQ14
UEI Expiration Date:
2023-12-22

Business Information

Division Name:
OAKTREE SYSTEMS INC.
Activation Date:
2023-01-20
Initial Registration Date:
2007-02-13

Form 5500 Series

Employer Identification Number (EIN):
112614649
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-18 2014-08-21 Address 241 DAVID CT, CALVERTON, NY, 11973, USA (Type of address: Chief Executive Officer)
2013-03-18 2014-08-21 Address 241 DAVID CT, CALVERTON, NY, 11973, USA (Type of address: Service of Process)
2013-03-18 2014-08-21 Address 241 DAVID CT, CALVERTON, NY, 11973, USA (Type of address: Principal Executive Office)
2008-08-19 2013-03-18 Address 4062 GRUMMAN BLVD, BLDG 80B, CALVERTON, NY, 11933, 1506, USA (Type of address: Principal Executive Office)
2006-06-23 2008-08-19 Address 4062 GRUMMAN BLVD, BLDG 80B, CALVERTON, NY, 11933, 1506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140821006098 2014-08-21 BIENNIAL STATEMENT 2014-07-01
130318002184 2013-03-18 BIENNIAL STATEMENT 2012-07-01
080819002542 2008-08-19 BIENNIAL STATEMENT 2008-07-01
071207000770 2007-12-07 CERTIFICATE OF AMENDMENT 2007-12-07
060623002908 2006-06-23 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0614T
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE
Procurement Instrument Identifier:
INN08PD10005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
496076.40
Base And Exercised Options Value:
496076.40
Base And All Options Value:
2310044.40
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-11-24
Description:
DATA MANAGEMENT SERVICES
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Date of last update: 17 Mar 2025

Sources: New York Secretary of State