Name: | OSI INDUSTRIES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 29 Oct 2012 |
Entity Number: | 2522199 |
ZIP code: | 05456 |
County: | Essex |
Place of Formation: | Vermont |
Address: | 19 LITTLE OTTER LN, FERRISBURGH, VT, United States, 05456 |
Principal Address: | 19 LITTLE OTTER LN, FERRISBURG, VT, United States, 05456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 LITTLE OTTER LN, FERRISBURGH, VT, United States, 05456 |
Name | Role | Address |
---|---|---|
JEFFREY PROVOST | Chief Executive Officer | 19 LITTLE OTTER LN, FERRISBURG, VT, United States, 05456 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2000-06-19 | Name | CREATIVE CARPENTRY INC. |
2000-06-19 | 2010-05-14 | Name | CREATIVE CARPENTRY INC. |
2000-06-19 | 2012-10-29 | Address | 19 LITTLE OTTER LANE, FERRISBURG, VT, 05456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029000050 | 2012-10-29 | SURRENDER OF AUTHORITY | 2012-10-29 |
100709002887 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
100514000274 | 2010-05-14 | CERTIFICATE OF AMENDMENT | 2010-05-14 |
080613002543 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060614002128 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040909002645 | 2004-09-09 | BIENNIAL STATEMENT | 2004-06-01 |
020611002739 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000619000148 | 2000-06-19 | APPLICATION OF AUTHORITY | 2000-06-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State