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 |
Name | Role | Address |
---|---|---|
OMEGA WIRE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY SMITH | Chief Executive Officer | 12 MASONIC AVENUE, CAMDEN, NY, United States, 13316 |
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.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State