OHRT & GOODMAN, INC.

Name: | OHRT & GOODMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1983 (42 years ago) |
Entity Number: | 883177 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 358 CENTER RD., WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A GOODMAN | Chief Executive Officer | 358 CENTER RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 CENTER RD., WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1997-12-09 | Address | 358 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1985-02-01 | 1993-01-08 | Address | GOLDOME CENTER,, ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1983-12-23 | 1985-02-01 | Address | KIRSCHNER & GAGLIONE PC, 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002012 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
091218002487 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071212002244 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060113002967 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031118002484 | 2003-11-18 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State