Search icon

FLYNN & O'HARA UNIFORMS, INC.

Company Details

Name: FLYNN & O'HARA UNIFORMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198638
ZIP code: 12207
County: Richmond
Place of Formation: Pennsylvania
Principal Address: 10905 DUTTON ROAD, PHILADELPHIA, PA, United States, 19154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN FLYNN Chief Executive Officer 10905 DUTTON RD, PHILADELPHIA, PA, United States, 19154

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 10905 DUTTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-22 2024-04-15 Address 10905 DUTTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2017-03-02 2024-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-02 2021-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003774 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210503062377 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210422060264 2021-04-22 BIENNIAL STATEMENT 2019-05-01
170502006528 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170302000584 2017-03-02 CERTIFICATE OF CHANGE 2017-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79172 CL VIO INVOICED 2008-01-30 1200 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State