Name: | O'HARA MASON CONTRACTORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 2392648 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 133 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 133 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-25 | 2025-03-19 | Address | 133 HOLMES ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000202 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
130816002403 | 2013-08-16 | BIENNIAL STATEMENT | 2013-06-01 |
110802002333 | 2011-08-02 | BIENNIAL STATEMENT | 2011-06-01 |
090625002556 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070608002494 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050606002198 | 2005-06-06 | BIENNIAL STATEMENT | 2005-06-01 |
030522002071 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010607002098 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
000111000859 | 2000-01-11 | AFFIDAVIT OF PUBLICATION | 2000-01-11 |
000111000854 | 2000-01-11 | AFFIDAVIT OF PUBLICATION | 2000-01-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State