Name: | OMARA ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1992 (33 years ago) |
Entity Number: | 1602558 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 298 MAIN STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 5813 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB A. ARGAUER, JR., P.E. | Chief Executive Officer | 5813 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DAMON & MOREY LLP | DOS Process Agent | 298 MAIN STREET, BUFFALO, NY, United States, 14202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-01-28 | 2020-11-04 | Address | 5813 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-01-28 | Address | 5813 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-01-28 | Address | 5813 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1992-01-13 | 1998-01-28 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061134 | 2020-11-04 | BIENNIAL STATEMENT | 2020-01-01 |
160413000272 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
140320002016 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120203002459 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100217002357 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State