O'HARA MACHINERY, INC.

Name: | O'HARA MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1970 (56 years ago) |
Entity Number: | 287306 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1289 CHAMBERLAIN ROAD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD L. OHARA | Chief Executive Officer | 1289 CHAMBERLAIN ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
LLOYD L. OHARA | DOS Process Agent | 1289 CHAMBERLAIN ROAD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2008-01-23 | Address | 1289 CHAMBERLAIN RD, AUBURN, NY, 13021, 9584, USA (Type of address: Service of Process) |
2000-01-28 | 2008-01-23 | Address | 1289 CHAMBERLAIN RD, AUBURN, NY, 13021, 9584, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2008-01-23 | Address | 1289 CHAMBERLAIN RD, AUBURN, NY, 13021, 9584, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2000-01-28 | Address | 1295 CHAMBERLAIN ROAD, AUBURN, NY, 13021, 9584, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2000-01-28 | Address | 1295 CHAMBERLAIN ROAD, AUBURN, NY, 13021, 9584, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002263 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120130002387 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100219002047 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080123002476 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060214002286 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State