Name: | OCCUSTAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1621070 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 162 IVYHURST ROAD, BUFFALO, NY, United States, 14226 |
Principal Address: | 162 IVYHURST RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCCUSTAR INC. | DOS Process Agent | 162 IVYHURST ROAD, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JOHN C HALLER | Chief Executive Officer | 162 IVYHURST ROAD, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2025-05-13 | Address | 162 IVYHURST ROAD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2025-05-13 | Address | 162 IVYHURST ROAD, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
2018-12-21 | 2020-03-04 | Address | 4267 TRANSIT ROAD, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-12-21 | 2020-03-04 | Address | 4267 TRANSIT ROAD, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2012-05-03 | 2018-12-21 | Address | 4700 GENESEE STREEET, SUITE 124, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002857 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
200304060626 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
181221006204 | 2018-12-21 | BIENNIAL STATEMENT | 2018-03-01 |
140520002320 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120503002464 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State