Search icon

O. C. C. ENTERPRISES, INC.

Company Details

Name: O. C. C. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1971 (54 years ago)
Entity Number: 1047010
ZIP code: 13066
County: Madison
Place of Formation: New York
Principal Address: 7054 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066
Address: 7054 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7054 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
NICHOLAS CAPOZZI Chief Executive Officer 7054 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1999-07-28 2005-09-20 Address 219 WENDELL TERR, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1999-07-28 2005-09-20 Address 219 WENDELL TERR, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1995-05-24 1999-07-28 Address 405 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1993-04-30 1999-07-28 Address 614 RUGBY ROAD, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-07-28 Address 614 RUGBY ROAD, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110819002368 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090714002129 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070712002784 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050920002422 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030804002633 2003-08-04 BIENNIAL STATEMENT 2003-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State