Search icon

AMES O'NEILL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMES O'NEILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1979 (46 years ago)
Date of dissolution: 09 Aug 2010
Entity Number: 564069
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 21 MELANIE LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MELANIE LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GEORGE C. AMES Chief Executive Officer 21 MELANIE LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-04-05 2003-05-21 Address 21 MELANIE LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-04-05 2001-06-11 Address 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-04-05 2001-06-11 Address 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1979-06-18 1993-04-05 Address 77 CONCOURSE WEST, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180809049 2018-08-09 ASSUMED NAME LLC INITIAL FILING 2018-08-09
100809000107 2010-08-09 CERTIFICATE OF DISSOLUTION 2010-08-09
090605002016 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002666 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050728002378 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State