Search icon

BRICKEY OF ONEIDA COUNTY, INC.

Print

Details

Entity Number 1952943

Status Inactive

NameBRICKEY OF ONEIDA COUNTY, INC.

CountyOneida

Date of registration 31 Aug 1995 (29 years ago)

Date of dissolution 29 Apr 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 210 N GEORGE ST, ROME, NY, United States, 13440

Principal Address ZIP code 13440

Address P.O. BOX 18 2 GOLFVIEW DRIVE, MCCONNELLSVILLE, NY, United States, 13401

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL J BRICKEY

Chief Executive Officer

210 N GEORGE STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 18 2 GOLFVIEW DRIVE, MCCONNELLSVILLE, NY, United States, 13401

History

Start date End date Type Value

1997-09-02

2001-12-24

Address

210 N GEORGE STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

1995-08-31

1997-09-02

Address

2110 NORTH GEORGE STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030429000866

2003-04-29

CERTIFICATE OF DISSOLUTION

2003-04-29

011224000284

2001-12-24

CERTIFICATE OF CHANGE

2001-12-24

010919000124

2001-09-19

CERTIFICATE OF AMENDMENT

2001-09-19

010919002512

2001-09-19

BIENNIAL STATEMENT

2001-08-01

990916002405

1999-09-16

BIENNIAL STATEMENT

1999-08-01

970902002117

1997-09-02

BIENNIAL STATEMENT

1997-08-01

950831000460

1995-08-31

CERTIFICATE OF INCORPORATION

1995-08-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts