Name: | ON SITE IMAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476285 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502 |
Principal Address: | 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502 |
Contact Details
Phone +1 315-733-8393
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ON SITE IMAGING INC. | DOS Process Agent | 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
SALVATORE F NICOLETTE | Chief Executive Officer | 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2025-02-01 | Address | 14 KRAFT DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2009-01-22 | 2025-02-01 | Address | 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2019-02-06 | Address | 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Service of Process) |
2007-02-13 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201039043 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230203001256 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210201060036 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060017 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210000004 | 2017-02-10 | ANNULMENT OF DISSOLUTION | 2017-02-10 |
DP-2154257 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150203006014 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204007100 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210002394 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090122003140 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9659877105 | 2020-04-15 | 0248 | PPP | 14 Kraft Dr, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State