Search icon

OWASCO MEAT COMPANY, INC.

Company Details

Name: OWASCO MEAT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1974 (51 years ago)
Entity Number: 349206
ZIP code: 13118
County: Tompkins
Place of Formation: New York
Address: ROUTE 2, BOX 14 OAK HILL ROAD, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MD32W2SX2QQ6 2022-10-12 61 OAK HILL RD, MORAVIA, NY, 13118, 3478, USA 61 OAK HILL RD, MORAVIA, NY, 13118, 3478, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-07-16
Initial Registration Date 2021-07-14
Entity Start Date 1974-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY BRANNON
Role OWNER
Address 61 OAK HILL RD., MORAVIA, NY, 13118, USA
Government Business
Title PRIMARY POC
Name LARRY BRANNON
Role OWNER
Address 61 OAK HILL RD., MORAVIA, NY, 13118, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 2, BOX 14 OAK HILL ROAD, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
LARRY G. BRANNON Chief Executive Officer ROUTE 2, BOX 14 OAK HILL ROAD, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
1974-08-01 1993-04-19 Address CHICAHOMINY RD RD 1, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051007034 2005-10-07 ASSUMED NAME LLC INITIAL FILING 2005-10-07
000801002775 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980727002283 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960805002222 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930922002067 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930419002705 1993-04-19 BIENNIAL STATEMENT 1992-08-01
A173063-4 1974-08-01 CERTIFICATE OF INCORPORATION 1974-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State