Search icon

OMNI DEVELOPMENT COMPANY, INC.

Company Details

Name: OMNI DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1985 (40 years ago)
Entity Number: 999174
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I. DAVID SWAWITE Chief Executive Officer 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
OMNI DEVELOPMENT COMPANY, INC. DOS Process Agent 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133272290
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Number Type End date
30AR0869552 ASSOCIATE BROKER 2026-03-05
31SW0891542 CORPORATE BROKER 2025-03-31
109941466 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2025-05-01 Address 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Address 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501045898 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230526001052 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210519060489 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190514060313 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170515006321 2017-05-15 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-26
Type:
Planned
Address:
40 STEUBEN ST., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-28
Type:
Planned
Address:
25 CHAPEL STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State