Search icon

O'DONNELL MFG. CO., INC.

Company Details

Name: O'DONNELL MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1988 (37 years ago)
Entity Number: 1282407
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4411 JAMES STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD J. O'DONNELL Chief Executive Officer 4411 JAMES STREET, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4411 JAMES STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2002-07-22 2012-08-20 Address 4411 JAMES ST, EAST SYRACUSE, NY, 13057, 2111, USA (Type of address: Chief Executive Officer)
2002-07-22 2012-08-20 Address 4411 JAMES ST, EAST SYRACUSE, NY, 13057, 2111, USA (Type of address: Principal Executive Office)
1993-03-18 2002-07-22 Address 4411 JAMES STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-03-18 2002-07-22 Address 4411 JAMES STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120820002059 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100902002517 2010-09-02 BIENNIAL STATEMENT 2010-08-01
091222000029 2009-12-22 ANNULMENT OF DISSOLUTION 2009-12-22
DP-1750251 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080813003005 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State