Search icon

OPPER'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPPER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1960 (65 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 130197
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 303 ERIE BLVD WEST, ROME, NY, United States, 13440

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK D. OPPER Chief Executive Officer 303 ERIE BLVD WEST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 ERIE BLVD WEST, ROME, NY, United States, 13440

History

Start date End date Type Value
1972-01-19 1993-03-04 Address 241 PILLMORE DR., ROME, NY, 13440, USA (Type of address: Service of Process)
1960-09-28 1972-01-19 Name ADVANCED HEATING AND REMODELING CORPORATION
1960-07-06 1960-09-28 Name ADVANCED HEATING AND REMODELLING CORPORATION
1960-07-06 1972-01-19 Address 116 1/2 WEST FOX ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108000195 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
060623002667 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040729002144 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020620002687 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000711002009 2000-07-11 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State