Search icon

OGS TECHNOLOGIES, INC.

Branch

Company Details

Name: OGS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Branch of: OGS TECHNOLOGIES, INC., Connecticut (Company Number 0636705)
Entity Number: 2481313
ZIP code: 06410
County: New York
Place of Formation: Connecticut
Address: 1855 PECK LANE, CHESHIRE, CT, United States, 06410

Chief Executive Officer

Name Role Address
MICHAEL SALAMONE Chief Executive Officer 1855 PECK LANE, CHESHIRE, CT, United States, 06410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1855 PECK LANE, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
2004-03-23 2008-03-07 Address 185 PECK LANE, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)
2002-03-22 2004-03-23 Address 64 AVENUE OF INDUSTRY, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)
2002-03-22 2004-03-23 Address 64 AVENUE OF INDUSTRY, WATERBURY, CT, 06705, USA (Type of address: Principal Executive Office)
2000-03-03 2004-03-23 Address 64 AVEUE OF INDUSTRY, WATERBURY, CT, 06720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301006057 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006089 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120417002443 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100329003606 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307002972 2008-03-07 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State