Search icon

OMNITRONICS INC.

Company Details

Name: OMNITRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2009 (16 years ago)
Entity Number: 3798204
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 16 Alexander Ave, Blue Point, NY, United States, 11715

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BARBARA LANZAROTTA DOS Process Agent 16 Alexander Ave, Blue Point, NY, United States, 11715

Chief Executive Officer

Name Role Address
GEORGE LANZAROTTA Chief Executive Officer 16 ALEXANDER AVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 6 BEECH RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 16 ALEXANDER AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2011-04-15 2024-03-29 Address 6 BEECH RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2009-04-14 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2009-04-14 2024-03-29 Address 6 BEECH ROAD, ISLIP, NY, 11751, 4907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000882 2024-03-29 BIENNIAL STATEMENT 2024-03-29
210824001201 2021-08-24 BIENNIAL STATEMENT 2021-08-24
170413006195 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150728006118 2015-07-28 BIENNIAL STATEMENT 2015-04-01
130503006230 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110415002633 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090414000097 2009-04-14 CERTIFICATE OF INCORPORATION 2009-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106926 Other Statutory Actions 1991-10-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-16
Termination Date 1992-05-19
Section 0605

Parties

Name MANHATTAN CABLE TELE,
Role Plaintiff
Name OMNITRONICS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State