Search icon

OMEGA HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1975 (50 years ago)
Entity Number: 361014
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205
Address: 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES L TOUHEY Chief Executive Officer 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1993-04-08 1993-12-30 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1975-01-23 1993-04-08 Address 100 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116006216 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110125003244 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090302002697 2009-03-02 BIENNIAL STATEMENT 2009-01-01
061228002330 2006-12-28 BIENNIAL STATEMENT 2007-01-01
20060525024 2006-05-25 ASSUMED NAME CORP INITIAL FILING 2006-05-25

Court Cases

Court Case Summary

Filing Date:
1997-09-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
OMEGA HOMES, INC.
Party Role:
Plaintiff
Party Name:
CITY OF BUFFALO, NY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State