Search icon

OCS BUILDERS GROUP LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCS BUILDERS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2018
Branch of: OCS BUILDERS GROUP LLC, NEW YORK (Company Number 3311153)
Business ALEI: 1272953
Annual report due: 31 Mar 2025
Business address: 420 WESTBURY AVE, CARLE PLACE, NY, 11514, United States
Mailing address: 420 WESTBURY AVE, CARLE PLACE, NY, United States, 11514
Place of Formation: NEW YORK
E-Mail: joann@mccopc.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, HARTFORD, CT, 06106, United States joann@mccopc.com

Officer

Name Role Business address Residence address
MICHAEL NIKOLAI Officer 420 WESTBURY AVE, CARLE PLACE, NY, 11514, United States 14 BEAVER DRIVE, LOCUST VALLEY, NY, 11560, United States
JAMES FENDT Officer 420 WESTBURY AVE, CARLE PLACE, NY, 11514, United States 211-12 28 AVE, BAYSIDE, NY, 11360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196758 2024-01-29 - Annual Report Annual Report -
BF-0011348969 2023-01-30 - Annual Report Annual Report -
BF-0010349330 2022-03-21 - Annual Report Annual Report 2022
0007123821 2021-02-04 - Annual Report Annual Report 2021
0006869686 2020-04-01 - Annual Report Annual Report 2020
0006318251 2019-01-11 - Annual Report Annual Report 2019
0006181780 2018-05-10 2018-05-10 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information