Entity Number 3198638
Status Active
NameFLYNN & O'HARA UNIFORMS, INC.
CountyRichmond
Date of registration 02 May 2005 (19 years ago) 02 May 2005
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationPennsylvania
Principal Address 10905 DUTTON ROAD, PHILADELPHIA, PA, United States, 19154
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
SEAN FLYNN
Chief Executive Officer
10905 DUTTON RD, PHILADELPHIA, PA, United States, 19154
2024-04-15
2024-04-15
Address
10905 DUTTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2021-05-03
2024-04-15
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-22
2024-04-15
Address
10905 DUTTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2017-03-02
2024-04-15
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-02
2021-05-03
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-02
2017-03-02
Address
2645 FOREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Registered Agent)
2009-04-24
2021-04-22
Address
10905 DUNTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2007-05-14
2009-04-24
Address
10905 DUTTON ROAD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2007-05-14
2013-05-07
Address
10905 DUTTON ROAD, PHILADELPHIA, PA, 19154, USA (Type of address: Principal Executive Office)
2005-06-23
2017-03-02
Address
10905 DUTTON RD., PHILADELPHIA, PA, 19154, USA (Type of address: Service of Process)
240415003774
2024-04-15
BIENNIAL STATEMENT
2024-04-15
210503062377
2021-05-03
BIENNIAL STATEMENT
2021-05-01
210422060264
2021-04-22
BIENNIAL STATEMENT
2019-05-01
170502006528
2017-05-02
BIENNIAL STATEMENT
2017-05-01
170302000584
2017-03-02
CERTIFICATE OF CHANGE
2017-03-02
150501006392
2015-05-01
BIENNIAL STATEMENT
2015-05-01
130507006808
2013-05-07
BIENNIAL STATEMENT
2013-05-01
110630002058
2011-06-30
BIENNIAL STATEMENT
2011-05-01
100202000889
2010-02-02
CERTIFICATE OF AMENDMENT
2010-02-02
090424002440
2009-04-24
BIENNIAL STATEMENT
2009-05-01
2018-02-06
136 WESTCHESTER SQ, Bronx, BRONX, NY, 10461
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-07-21
136 WESTCHESTER SQ, Bronx, BRONX, NY, 10461
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2014-11-21
136 WESTCHESTER SQ, Bronx, BRONX, NY, 10461
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
79172
CL VIO
INVOICED
2008-01-30
1200
CL - Consumer Law Violation
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts