Search icon

OFFICE CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1975 (50 years ago)
Date of dissolution: 16 Dec 2014
Entity Number: 386291
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 125 MATTESON ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 MATTESON ST, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
MICHAEL BRUNECZ Chief Executive Officer 125 MATTESON ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2003-12-10 2007-12-24 Address 125 MAHESON ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
2003-12-10 2007-12-24 Address 125 MAHESON ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2003-12-10 2006-01-20 Address 125 MAHESON ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1993-12-22 2003-12-10 Address 59 LAKE SHORE DRIVE, WEST DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1992-12-23 2003-12-10 Address 59 LAKE SHORE DRIVE WEST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141216000632 2014-12-16 CERTIFICATE OF DISSOLUTION 2014-12-16
091229002547 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071224003167 2007-12-24 BIENNIAL STATEMENT 2007-12-01
20070305035 2007-03-05 ASSUMED NAME CORP INITIAL FILING 2007-03-05
060516000426 2006-05-16 CERTIFICATE OF MERGER 2006-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State