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
Name | Role | Address |
---|---|---|
MATTEO BEVILACQUA | Chief Executive Officer | 294 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
SUSAN SANTORO | DOS Process Agent | 2499 Long Beach Road, Ste 2, Oceanside, NY, United States, 11572 |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State