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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2790 MOSSIDE BLVD.,, C/O TAX DEPT, MONROEVILLE, PA, United States, 15146 |
Name | Role | Address |
---|---|---|
HARRY J SOOSE SR | Chief Executive Officer | 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
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) |
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