O'HANLON, INC.

Name: | O'HANLON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1997 (28 years ago) |
Entity Number: | 2134039 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 19 TERRACE HILL DR, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SAVINO | Chief Executive Officer | 86 OAKBRIAR COURT, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
JOHN SAVINO | DOS Process Agent | 19 TERRACE HILL DR, PENFIELD, NY, United States, 14526 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-328907 | Alcohol sale | 2024-09-23 | 2024-09-23 | 2026-09-30 | 1382 1384 CULVER RD, ROCHESTER, New York, 14609 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 86 OAKBRIAR COURT, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2023-12-20 | Address | 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2019-01-16 | 2023-12-20 | Address | 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2019-01-16 | Address | 108 BOARDMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004092 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
190116002072 | 2019-01-16 | BIENNIAL STATEMENT | 2017-04-01 |
050902002654 | 2005-09-02 | BIENNIAL STATEMENT | 2005-04-01 |
030421002757 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010427002495 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State