Search icon

OMEGA U.S.A., LTD.

Company Details

Name: OMEGA U.S.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1995 (30 years ago)
Date of dissolution: 17 Apr 2006
Entity Number: 1944073
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Principal Address: 389 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA CARUSO Chief Executive Officer 389 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
C/O SULLIVAN, BENATOVICH, OLIVERIO ETAL DOS Process Agent 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
060417000484 2006-04-17 CERTIFICATE OF DISSOLUTION 2006-04-17
030724002065 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002873 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990901002539 1999-09-01 BIENNIAL STATEMENT 1999-08-01
950823000320 1995-08-23 CERTIFICATE OF MERGER 1995-09-01
950801000304 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State