Search icon

OMNI SERVICES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1953 (72 years ago)
Date of dissolution: 05 Apr 2010
Entity Number: 92556
ZIP code: 01608
County: Albany
Place of Formation: New York
Address: 25 UNION ST, WORCESTER, MA, United States, 01608

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 UNION ST, WORCESTER, MA, United States, 01608

Chief Executive Officer

Name Role Address
ROBERT M. MITCHELL, CEO Chief Executive Officer 25 UNION STREET, WORCESTER, MA, United States, 01608

History

Start date End date Type Value
1999-11-09 2004-09-10 Address 102 PINNACLE RD, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-11-09 Address SUSAN E SHAKO, 190 OLD LOUDON RD PO BOX 607, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1997-10-30 1999-11-09 Address 224 HILL ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-11-09 Address KNOX GALLOPVILLE RD, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)
1993-11-16 1997-10-30 Address 190 OLD LOUDON ROAD, PO BOX 607, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100405000367 2010-04-05 CERTIFICATE OF MERGER 2010-04-05
080915000511 2008-09-15 CERTIFICATE OF AMENDMENT 2008-09-15
071030002269 2007-10-30 BIENNIAL STATEMENT 2007-10-01
070220000710 2007-02-20 CERTIFICATE OF AMENDMENT 2007-02-20
051206002942 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8009P314K27
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5974.31
Base And Exercised Options Value:
5974.31
Base And All Options Value:
5974.31
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-03-13
Description:
COMPLETE HOSE RENEWAL FOR 47285
Naics Code:
326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product Or Service Code:
2895: MISC ENGINES & COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State