Search icon

OLYMPIC FLAME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIC FLAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1983 (42 years ago)
Date of dissolution: 18 Dec 2006
Entity Number: 839816
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 262 SOUTH BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307
Principal Address: 55 WOODCREST AVE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 SOUTH BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
HARRIS GEROLYMATOS Chief Executive Officer 55 WOODCREST AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1991-01-17 1997-05-21 Address 262 SOUTH BRANDYWINE AVENUE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1983-05-05 1991-01-17 Address 227 MOHAWK AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218000096 2006-12-18 CERTIFICATE OF DISSOLUTION 2006-12-18
050506002494 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030424002187 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010504002617 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990505002703 1999-05-05 BIENNIAL STATEMENT 1999-05-01

Court Cases

Court Case Summary

Filing Date:
1985-10-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROCK
Party Role:
Plaintiff
Party Name:
OLYMPIC FLAME, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State