O & G INDUSTRIES, INC.
Branch
Name: | O & G INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1992 (33 years ago) |
Branch of: | O & G INDUSTRIES, INC., Connecticut (Company Number 0087557) |
Entity Number: | 1634280 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 112 WALL STREET, TORRINGTON, CT, United States, 06790 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DAVID M ONEGLIA | Chief Executive Officer | 112 WALL ST, TORRINGTON, CT, United States, 06790 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30412 | No data | No data | Mined land permit | 112 Wall St, Torrington, Ct, 06790 0541 |
40344 | 2022-12-01 | 2027-11-30 | Mined land permit | 112 Wall Street, Torrington, Ct, 06790 0000 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 112 WALL ST, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-11-27 | 2020-04-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003111 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220426000874 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200428060012 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-114254 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114253 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State