Name: | OVERHEAD DOOR COMPANY OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1978 (47 years ago) |
Entity Number: | 483986 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 173 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Principal Address: | 173 ORISKANY BLVD, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER M MILLER | Chief Executive Officer | 173 ORISKANY BLVD, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2008-04-23 | Address | 4856 STOP 7 RD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2004-05-04 | Address | 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2004-05-04 | Address | 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office) |
1992-10-22 | 1998-04-07 | Address | 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
1992-10-22 | 2000-04-13 | Address | 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060172 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
140414006199 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
20130715264 | 2013-07-15 | ASSUMED NAME CORP INITIAL FILING | 2013-07-15 |
120517002287 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100415003060 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State