Search icon

OMEGA MOULDING COMPANY, LTD.

Company Details

Name: OMEGA MOULDING COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1972 (53 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 329368
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713
Address: 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD PORTNOY Chief Executive Officer 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
OMEGA MOULDING COMPANY, LTD. DOS Process Agent 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713

Form 5500 Series

Employer Identification Number (EIN):
112286816
Plan Year:
2011
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-20 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-13 2023-07-12 Address 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000340 2023-10-02 CERTIFICATE OF MERGER 2023-10-02
230712004213 2023-07-12 BIENNIAL STATEMENT 2022-05-01
200625060132 2020-06-25 BIENNIAL STATEMENT 2020-05-01
180508006530 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160513006424 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1494275.00
Total Face Value Of Loan:
1494275.00

Trademarks Section

Serial Number:
73411571
Mark:
LAQA-MICA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-01-31
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LAQA-MICA

Goods And Services

For:
Picture Frame Moldings Made with Wooden Core and Plastic Laminate
First Use:
1982-10-27
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2013-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
OMEGA MOULDING COMPANY, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State