Search icon

OMEGA MACHINERY, INC.

Company Details

Name: OMEGA MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1992 (33 years ago)
Date of dissolution: 24 Aug 1994
Entity Number: 1644070
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 218 FULTON STREET, SUITE 1A, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D. SGROI Chief Executive Officer 218 FULTON STREET, SUITE 1A, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 FULTON STREET, SUITE 1A, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
940824000274 1994-08-24 CERTIFICATE OF DISSOLUTION 1994-08-24
930709002100 1993-07-09 BIENNIAL STATEMENT 1993-06-01
920615000299 1992-06-15 CERTIFICATE OF INCORPORATION 1992-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State