Search icon

OSC SPORTS, INC.

Company Details

Name: OSC SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3460932
ZIP code: 04101
County: Cayuga
Place of Formation: Maine
Address: ATT: HORACE W. HORTON, ONE MONUMENT WAY, PORTLAND, ME, United States, 04101
Principal Address: 5 BRADLEY DR, WESTBROOK, ME, United States, 04092

DOS Process Agent

Name Role Address
C/O DRUMMOND & DRUMMOND, LLP DOS Process Agent ATT: HORACE W. HORTON, ONE MONUMENT WAY, PORTLAND, ME, United States, 04101

Chief Executive Officer

Name Role Address
EDWARD P MANGANELLO Chief Executive Officer 5 BRADLEY DR, WESTBROOK, ME, United States, 04092

Filings

Filing Number Date Filed Type Effective Date
170222006132 2017-02-22 BIENNIAL STATEMENT 2017-01-01
150102006202 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006330 2013-01-07 BIENNIAL STATEMENT 2013-01-01
120803000816 2012-08-03 CERTIFICATE OF AMENDMENT 2012-08-03
110217003210 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090121002231 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070111000396 2007-01-11 APPLICATION OF AUTHORITY 2007-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006913 Americans with Disabilities Act - Other 2020-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-01-19
Date Issue Joined 2020-11-16
Section 1331
Status Terminated

Parties

Name OSC SPORTS, INC.
Role Defendant
Name CALCANO
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State