Search icon

OCEANVILLE MASON SUPPLY CO., INC.

Company Details

Name: OCEANVILLE MASON SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1983 (42 years ago)
Entity Number: 884376
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2499 Long Beach Road, Ste 2, Oceanside, NY, United States, 11572
Principal Address: 2499 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO BEVILACQUA Chief Executive Officer 294 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
SUSAN SANTORO DOS Process Agent 2499 Long Beach Road, Ste 2, Oceanside, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112660987
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-16 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-19 2003-10-03 Address 124 KNOLLWOOD ROAD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
1992-10-29 2003-10-03 Address 124 KNOLLWOOD ROAD, ROCKVILLE CENTRE, NY, 11570, 2716, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-19 Address 2499 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1983-10-24 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220215003533 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191001060401 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006318 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006981 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006340 2013-10-10 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20120110
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-02-17
Description:
EXTERIOR MASONRY SUPPLIES FOR THE REPAIRS OF THE DAMAGED BRICK AND LENTLE MATERIAL ON THE EXTERIOR OF THE CHAPEL
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227412.00
Total Face Value Of Loan:
227412.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State