O'BRIEN & GERE TECHNICAL SERVICES, INC.
Headquarter
Name: | O'BRIEN & GERE TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1981 (44 years ago) |
Date of dissolution: | 09 Mar 2017 |
Entity Number: | 735414 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 333 WEST WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Address: | OFFICE OF GENERAL COUNSEL, PO BOX 4873, SYRACUSE, NY, United States, 13221 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A FOX | Chief Executive Officer | 333 WEST WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF GENERAL COUNSEL, PO BOX 4873, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2009-11-13 | Address | OFFICE OF THE GENERAL COUNSEL, 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2005-12-29 | 2011-11-18 | Address | 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2003-11-13 | 2011-11-18 | Address | 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2003-11-13 | Address | 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2005-12-29 | Address | 5000 BRITTONFIELD PARKWAY, BOX 5240, SYRACUSE, NY, 13220, 5240, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170309000550 | 2017-03-09 | CERTIFICATE OF DISSOLUTION | 2017-03-09 |
151120006005 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131108006787 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111118002348 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091113002562 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State