Search icon

O'BRIEN & GERE LABORATORIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O'BRIEN & GERE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1985 (40 years ago)
Date of dissolution: 01 Jun 2009
Entity Number: 1029785
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: OFFICE OF GENERAL COUNSEL, 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF GENERAL COUNSEL, 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
TERRY L BROWN Chief Executive Officer O'BRIEN & GERE, 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
P28645
State:
FLORIDA

History

Start date End date Type Value
2001-10-04 2005-12-30 Address 5000 BRITTONFIELD PARKWAY, PO BOX 4942, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)
1993-02-03 2001-10-04 Address 4454 KASSON RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-02-03 2005-12-30 Address 5000 BRITTONFIELD PARKWAY, PO BOX 4942, SYRACUSE, NY, 13221, USA (Type of address: Principal Executive Office)
1993-02-03 2005-12-30 Address 5000 BRITTONFIELD PARKWAY, PO BOX 4942, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1985-10-02 1993-02-03 Address 1304 BUCKLEY RD., SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601000109 2009-06-01 CERTIFICATE OF DISSOLUTION 2009-06-01
071130002955 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051230002110 2005-12-30 BIENNIAL STATEMENT 2005-10-01
031014002629 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011004002797 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State