Name: | OOT BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1956 (69 years ago) |
Entity Number: | 107325 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5912 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 298000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS M OOT | Chief Executive Officer | 5912 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
OOT BROS., INC. | DOS Process Agent | 5912 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-12 | 2020-04-20 | Address | 5912 N BURDICK ST, EAST SYRACUSE, NY, 13052, USA (Type of address: Service of Process) |
1994-03-28 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 3680, Par value: 0 |
1993-05-03 | 1998-03-12 | Address | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1998-03-12 | Address | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1991-08-21 | 1993-05-03 | Address | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420060026 | 2020-04-20 | BIENNIAL STATEMENT | 2020-03-01 |
180314006284 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
170208006059 | 2017-02-08 | BIENNIAL STATEMENT | 2016-03-01 |
140512002134 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120430002258 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State