Search icon

128-13 ROCKAWAY BOULEVARD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 128-13 ROCKAWAY BOULEVARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1984 (41 years ago)
Entity Number: 929224
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 128-13 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11420
Principal Address: 128-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUSSO Chief Executive Officer 128-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-13 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11420

Unique Entity ID

CAGE Code:
6TMU9
UEI Expiration Date:
2021-03-03

Business Information

Doing Business As:
OZONE PARK LUMBER INDUSTRIES
Activation Date:
2020-03-03
Initial Registration Date:
2012-12-04

Commercial and government entity program

CAGE number:
6TMU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-01-20
SAM Expiration:
2024-01-18

Contact Information

POC:
ANDREW PETERS
Corporate URL:
www.ozoneparklumber.com

History

Start date End date Type Value
2024-11-02 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 128-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-24 2024-07-01 Address 128-13 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037062 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220303001685 2022-03-03 BIENNIAL STATEMENT 2020-07-01
120807006278 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100803002464 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080813003111 2008-08-13 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State