Name: | OPERATIONAL INNOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1999 (26 years ago) |
Entity Number: | 2389656 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2060 Fairport Nine Mile Point Rd, SUITE 420, Penfield, NY, United States, 14526 |
Principal Address: | 2060 FAIRPORT NINE MILE PT RD, SUITE 420, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER CONSITT | Chief Executive Officer | 1774 LAKE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
OPERATIONAL INNOVATIONS INC. | DOS Process Agent | 2060 Fairport Nine Mile Point Rd, SUITE 420, Penfield, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2017-06-22 | 2023-06-05 | Address | 2060 FAIRPORT NINE MILE PT. RO, SUITE 420, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2003-05-29 | 2017-06-22 | Address | 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2003-05-29 | 2023-06-05 | Address | 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2003-05-29 | Address | 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605002594 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
220104003023 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
190619060038 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170622006216 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
150601006424 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State