Search icon

FLYNN & O'HARA UNIFORMS, INC.

Print

Details

Entity Number 3198638

Status Active

NameFLYNN & O'HARA UNIFORMS, INC.

CountyRichmond

Date of registration 02 May 2005 (19 years ago)

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

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

SEAN FLYNN

Chief Executive Officer

10905 DUTTON RD, PHILADELPHIA, PA, United States, 19154

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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