Name: | O'BRIEN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1958 (67 years ago) |
Date of dissolution: | 11 Jan 2001 |
Entity Number: | 111369 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 550 PACKETT'S LANDING, PO BOX 66117, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 740
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 PACKETT'S LANDING, PO BOX 66117, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PHILIP A O'BRIEN | Chief Executive Officer | 550 PACKETT'S LANDING, PO BOX 66117, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 1998-06-03 | Address | 15 FISHERS ROAD, PITTSFORD, NY, 14534, 9510, USA (Type of address: Service of Process) |
1995-02-16 | 1998-06-03 | Address | 15 FISHERS ROAD, PITTSFORD, NY, 14534, 9510, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1998-06-03 | Address | 15 FISHERS ROAD, PITTSFORD, NY, 14534, 9510, USA (Type of address: Chief Executive Officer) |
1973-01-02 | 1986-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-01-02 | 1973-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1480, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010111000160 | 2001-01-11 | CERTIFICATE OF DISSOLUTION | 2001-01-11 |
980603002613 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960619002341 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
950216002092 | 1995-02-16 | BIENNIAL STATEMENT | 1993-06-01 |
B438850-3 | 1986-12-23 | CERTIFICATE OF AMENDMENT | 1986-12-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State