Search icon

OMURA & SLATTERY GENERAL CONTRACTING, INC.

Company Details

Name: OMURA & SLATTERY GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1980 (45 years ago)
Date of dissolution: 12 May 2020
Entity Number: 623092
ZIP code: 12417
County: Ulster
Place of Formation: New York
Address: PO BOX 16, CONNELLY, NY, United States, 12417
Principal Address: 2 COUNTRY LANE, ULSTER PARK, NY, United States, 12487

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 16, CONNELLY, NY, United States, 12417

Chief Executive Officer

Name Role Address
THOMAS C SLATTERY Chief Executive Officer PO BOX 16, CONNELLY, NY, United States, 12417

History

Start date End date Type Value
2016-01-25 2018-05-03 Address 728 DEWITT LAKE RD, BLOOMINGTON, NY, 12411, USA (Type of address: Principal Executive Office)
2000-04-14 2016-01-25 Address 92 SECOND ST., PO BOX 16, CONNELLY, NY, 12417, USA (Type of address: Chief Executive Officer)
2000-04-14 2016-01-25 Address DEWITT LAKE ROAD, BLOOMINGDALE, NY, 12411, USA (Type of address: Principal Executive Office)
2000-04-14 2016-01-25 Address FIRST STREET, PO BOX 16, CONNELLY, NY, 12417, USA (Type of address: Service of Process)
1996-04-25 2000-04-14 Address 65-67 HUNTER ST, KINGSTON, NY, 12041, USA (Type of address: Service of Process)
1992-12-14 2000-04-14 Address FIRST STREET, BOX 16, CONNELLY, NY, 12417, USA (Type of address: Principal Executive Office)
1992-12-14 2000-04-14 Address 92 SECOND STREET, BOX 16, CONNELLY, NY, 12417, USA (Type of address: Chief Executive Officer)
1980-04-22 1996-04-25 Address FIRST ST, CONNELLY, NY, 12417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000279 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
180503007538 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160125002038 2016-01-25 BIENNIAL STATEMENT 2014-04-01
090910000923 2009-09-10 CERTIFICATE OF AMENDMENT 2009-09-10
000414002195 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980414002011 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960425002248 1996-04-25 BIENNIAL STATEMENT 1996-04-01
000049002318 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921214002251 1992-12-14 BIENNIAL STATEMENT 1992-04-01
A662658-22 1980-04-22 CERTIFICATE OF INCORPORATION 1980-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State