Search icon

OMEGA WIRE, INC.

Company Details

Name: OMEGA WIRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (28 years ago)
Entity Number: 2193727
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12 Masonic Avenue, Camden, NY, United States, 13316

DOS Process Agent

Name Role Address
OMEGA WIRE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY SMITH Chief Executive Officer 12 MASONIC AVENUE, CAMDEN, NY, United States, 13316

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4U897
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
SEAN MALLOY
Phone:
+1 315-655-9800
Fax:
+1 315-655-9686

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 12 MASONIC AVE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 12 MASONIC AVENUE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-11-06 Address 12 MASONIC AVE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106000478 2024-11-06 BIENNIAL STATEMENT 2024-11-06
201217060239 2020-12-17 BIENNIAL STATEMENT 2019-10-01
SR-26215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151013006532 2015-10-13 BIENNIAL STATEMENT 2015-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-23
Type:
Planned
Address:
24 NORTH BEAVER STREET, JORDAN, NY, 13080
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-08-06
Type:
Planned
Address:
3960 KENWOOD AVENUE, SHERRILL, NY, 13461
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-08-07
Type:
FollowUp
Address:
24 NORTH BEAVER STREET, JORDAN, NY, 13080
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-18
Type:
Planned
Address:
24 NORTH BEAVER STREET, JORDAN, NY, 13080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-18
Type:
Planned
Address:
24 NORTH BEAVER STREET, JORDAN, NY, 13080
Safety Health:
Health
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State