OMEGA CONSOLIDATED CORPORATION

Name: | OMEGA CONSOLIDATED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1981 (44 years ago) |
Entity Number: | 686026 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 101 HEINZ STREET, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 1000000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 HEINZ STREET, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
MARTIN F HUNTE | Chief Executive Officer | 101 HEINZ STREET, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1997-03-31 | Address | 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1997-03-31 | Address | 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1997-03-31 | Address | 101 HEINZ STREET, P.O. BOX 714, HILTON, NY, 14468, USA (Type of address: Service of Process) |
1981-03-17 | 1993-05-05 | Address | 500 ST. JOSEPH ST., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170324006173 | 2017-03-24 | BIENNIAL STATEMENT | 2017-03-01 |
130319006414 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110407002010 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090407002075 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070502002602 | 2007-05-02 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State