Name: | OMNISCIENT INVESTIGATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2004 (21 years ago) |
Entity Number: | 3060052 |
ZIP code: | 12783 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 587 WILLI HILL RD., SWAN LAKE, NY, United States, 12783 |
Address: | 587 Willi Hill Rd, SWAN LAKE, NY, United States, 12783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMNISCIENT INVESTIGATIONS CORP. | DOS Process Agent | 587 Willi Hill Rd, SWAN LAKE, NY, United States, 12783 |
Name | Role | Address |
---|---|---|
DOMINIC M. BUCCIGROSSI | Agent | 587 WILLI HILL RD., SWAN LAKE, NY, 12783 |
Name | Role | Address |
---|---|---|
DOMINIC M BUCCIGROSSI | Chief Executive Officer | 587 WILLI HILL RD., SWAN LAKE, NY, United States, 12783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 587 WILLI HILL RD., SWAN LAKE, NY, 12783, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 587 WILLI HILL RD., SWAN LAKE, NY, 12783, 5820, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-10 | 2024-11-13 | Address | 587 WILLI HILL RD, SWAN LAKE, NY, 12783, USA (Type of address: Service of Process) |
2019-06-21 | 2020-06-10 | Address | 587 WILLI HILL RD, SWAN LAKE, NY, 12783, 5820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113004363 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
200610060040 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
190621060024 | 2019-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160602006305 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140605006681 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2637729 | SL VIO | INVOICED | 2017-07-06 | 100 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State