Search icon

OHM REMEDIATION SERVICES CORP.

Company Details

Name: OHM REMEDIATION SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1984 (41 years ago)
Date of dissolution: 19 Feb 2004
Entity Number: 946830
ZIP code: 15146
County: New York
Place of Formation: Ohio
Address: 2790 MOSSIDE BLVD.,, C/O TAX DEPT, MONROEVILLE, PA, United States, 15146
Principal Address: 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2790 MOSSIDE BLVD.,, C/O TAX DEPT, MONROEVILLE, PA, United States, 15146

Chief Executive Officer

Name Role Address
HARRY J SOOSE SR Chief Executive Officer 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

History

Start date End date Type Value
2003-03-31 2004-02-19 Address C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, 2792, USA (Type of address: Service of Process)
2000-10-05 2003-03-31 Address 2790 MOSSIDE BLVD., MONROEVILLE, PA, 15146, 2792, USA (Type of address: Principal Executive Office)
2000-10-05 2003-03-31 Address 1401 K STREET, SUITE 801, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
1999-10-15 2004-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2003-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040219000069 2004-02-19 SURRENDER OF AUTHORITY 2004-02-19
030331002107 2003-03-31 BIENNIAL STATEMENT 2002-09-01
001005002612 2000-10-05 BIENNIAL STATEMENT 2000-09-01
991015000089 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990119002315 1999-01-19 BIENNIAL STATEMENT 1998-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State