OHM ELECTRONICS, INC.

Name: | OHM ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1984 (41 years ago) |
Entity Number: | 937178 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 950 Danby Rd, Suite 129, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OHM ELECTRONICS, INC. | DOS Process Agent | 950 Danby Rd, Suite 129, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
SCOTT BEEBE | Chief Executive Officer | 950 DANBY RD, SUITE 129, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 950 DANBY RD, SUITE 129, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 609 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 609 WEST CLINTON STREET, SUITE 110A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 609 WEST CLINTON STREET, OHM ELECTRONICS INC., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1993-03-23 | 2024-08-01 | Address | 609 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040577 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221107001698 | 2022-11-07 | BIENNIAL STATEMENT | 2022-08-01 |
200803060131 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006042 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006050 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State