Search icon

OMC CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3116200
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 769 HICKS ST., STE. 1, BROOKLYN, NY, United States, 11231
Principal Address: 769 HICKS ST, STE 1, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 212-495-9842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 HICKS ST., STE. 1, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
DANNY O'CONNELL Chief Executive Officer 769 HICKS ST, STE 1, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1346304-DCA Inactive Business 2010-03-02 2019-02-28
1260058-DCA Inactive Business 2007-06-28 2009-06-30
1187375-DCA Inactive Business 2005-01-10 2007-06-30

History

Start date End date Type Value
2012-11-01 2014-07-10 Address 117 SULLIVAN ST, STE C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-11-01 2014-11-03 Address 117 SULLIVAN ST, STE C, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-11-01 2014-11-03 Address 117 SULLIVAN ST, STE C, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2008-10-14 2012-11-01 Address 1236 ATLANTIC AVENUE, UNIT 304, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2008-10-14 2012-11-01 Address 1236 ATLANTIC AVENUE, UNIT 304, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141103008517 2014-11-03 BIENNIAL STATEMENT 2014-10-01
140710000678 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10
121101002006 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101112002051 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081014002371 2008-10-14 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2551160 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551161 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1922051 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922050 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1005889 TRUSTFUNDHIC INVOICED 2013-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047891 RENEWAL INVOICED 2013-07-23 100 Home Improvement Contractor License Renewal Fee
1005890 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047892 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
1005893 CNV_TFEE INVOICED 2010-03-03 5.5 WT and WH - Transaction Fee
1005892 LICENSE INVOICED 2010-03-03 75 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State