Name: | OGDEN BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1993 (32 years ago) |
Entity Number: | 1752424 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL POWESKI | Chief Executive Officer | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1995-10-02 | 1999-11-09 | Address | 30 SHELDON TERRACE, SPENCERPORT, NY, 14559, 2057, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 1999-11-09 | Address | 30 SHELDON TERRACE, SPENCERPORT, NY, 14559, 2057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002535 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110819002152 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090805002932 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070829002051 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051110002574 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State