Name: | O'BRIEN & GERE OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1984 (41 years ago) |
Date of dissolution: | 01 Feb 2017 |
Entity Number: | 922315 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 333 W WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JAMES A FOX | Chief Executive Officer | 333 W WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2015-05-14 | Address | 5000 BRITTONFIELD PARKWAY, PO BOX 4873, SYRACUSE, NY, 13221, 4873, USA (Type of address: Service of Process) |
2004-08-04 | 2010-07-30 | Address | 5000 BRITTONFIELD PARKWAY, PO BOX 4873, SYRACUSE, NY, 13221, 4873, USA (Type of address: Service of Process) |
2002-06-25 | 2015-05-14 | Address | 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2004-08-04 | Address | OFFICE OF GENERAL COUNSEL, PO BOX 3811, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2002-06-25 | 2015-05-14 | Address | 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201000596 | 2017-02-01 | CERTIFICATE OF DISSOLUTION | 2017-02-01 |
160617006053 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
150514002019 | 2015-05-14 | BIENNIAL STATEMENT | 2014-06-01 |
100730002009 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
080710002773 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State