Name: | OMNI SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1988 (37 years ago) |
Date of dissolution: | 05 Sep 2006 |
Entity Number: | 1263278 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4220 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 4220 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4220 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
SCOTT W. SCARABINO | Chief Executive Officer | OMNI AIR SYSTEMS CORP., 110 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1997-06-26 | Address | 4220 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060905000559 | 2006-09-05 | CERTIFICATE OF DISSOLUTION | 2006-09-05 |
970626002132 | 1997-06-26 | BIENNIAL STATEMENT | 1996-05-01 |
000051003821 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
930107002571 | 1993-01-07 | BIENNIAL STATEMENT | 1992-05-01 |
B642511-4 | 1988-05-20 | CERTIFICATE OF INCORPORATION | 1988-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307630228 | 0214700 | 2005-02-04 | 110 TOLEDO STREET, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2005-02-16 |
Abatement Due Date | 2005-02-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2005-02-16 |
Abatement Due Date | 2005-02-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State