Search icon

OMARA ENGINEERING P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JACOB A. ARGAUER, JR., P.E. Chief Executive Officer 5813 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
DAMON & MOREY LLP DOS Process Agent 298 MAIN STREET, BUFFALO, NY, United States, 14202

Unique Entity ID

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.

CAGE Code:
49N19
UEI Expiration Date:
2020-08-27

Business Information

Activation Date:
2019-08-28
Initial Registration Date:
2006-01-19

History

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)

Filings

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