OLIN CONTRACTING INC.

Name: | OLIN CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1987 (38 years ago) |
Entity Number: | 1166298 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2667 ST RT 69, CAMDEN, NY, United States, 13316 |
Principal Address: | 130 SOL DAVIS RD, WILLIAMSTOWN, NY, United States, 13493 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY E OLIN | Chief Executive Officer | 2667 STATE ROUTE 69, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2667 ST RT 69, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-28 | 2005-05-10 | Address | 2667 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2003-03-28 | Address | 2667 ST ROUTE 69, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2001-04-12 | Address | 2667 ST RT 69, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2001-04-12 | Address | 2667 ST RT 69, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1999-04-20 | Address | RD # 1, RT 69, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050510002589 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030328002449 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010412002658 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990420002221 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
000049006119 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State