O&C GENERAL CONTRACTING, INC.

Name: | O&C GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165968 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 PORTLAND PL, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 PORTLAND PL, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
OSCAR O LOPEZ | Chief Executive Officer | 18 PORTLAND PL, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 18 PORTLAND PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2025-05-14 | Address | 18 PORTLAND PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2007-04-02 | 2009-02-06 | Address | 110 WARING PLACE, APT. 5B, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2007-04-02 | 2025-05-14 | Address | 18 PORTLAND PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2007-04-02 | Address | 110 WARING PLACE, APT. 5B, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002628 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
190206061041 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170307006837 | 2017-03-07 | BIENNIAL STATEMENT | 2017-02-01 |
150202007511 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130212006424 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State