Name: | OEM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716048 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 94 BERKELEY ST, ROCHESTER, NY, United States, 14607 |
Address: | PO BOX 510, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE L SPANG | Chief Executive Officer | PO BO X510, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 510, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2012-02-24 | Address | 803 COVENTRY DR, WEBSTER, NY, 14580, 8734, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2012-02-24 | Address | 803 COVENTRY DR, WEBSTER, NY, 14580, 8734, USA (Type of address: Principal Executive Office) |
2002-01-08 | 2012-02-24 | Address | 803 COVENTRY DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224002132 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
080111002312 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060207003066 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040130002432 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020108000164 | 2002-01-08 | CERTIFICATE OF INCORPORATION | 2002-01-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State