Search icon

O'BRIEN CONSTRUCTION SERVICES

Print

Details

Entity Number 3188019

Status Inactive

NameO'BRIEN CONSTRUCTION SERVICES

CountySchenectady

Date of registration 07 Apr 2005 (19 years ago)

Date of dissolution 17 Jan 2012

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationOhio

Foreign Legal NameO'BRIEN CONSTRUCTION, INC.

Fictitious NameO'BRIEN CONSTRUCTION SERVICES

Principal Address 30625 SOLON RD, UNIT J, SOLON, OH, United States, 44139

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

SEAN O'BRIEN

Chief Executive Officer

30625 SOLAN RD, UNIT J, SOLON, OH, United States, 44139

History

Start date End date Type Value

2012-01-17

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2007-04-30

2009-03-31

Address

30625 SOLAN RD, UNIT J, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)

2005-04-07

2012-01-17

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2005-04-07

2012-01-17

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-41031

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

120117000066

2012-01-17

SURRENDER OF AUTHORITY

2012-01-17

110419003150

2011-04-19

BIENNIAL STATEMENT

2011-04-01

090331002683

2009-03-31

BIENNIAL STATEMENT

2009-04-01

070430002142

2007-04-30

BIENNIAL STATEMENT

2007-04-01

050407000400

2005-04-07

APPLICATION OF AUTHORITY

2005-04-07

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts