Entity Name: | O & G INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Branch of: | O & G INDUSTRIES, INC., CONNECTICUT (Company Number 0087557) |
Document Number: | F16000002415 |
FEI/EIN Number | 060479981 |
Address: | 112 WALL STREET, TORRINGTON, CT, 06790, US |
Mail Address: | 112 WALL STREET, TORRINGTON, CT, 06790, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
ONEGLIA DAVID M | President | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
ONEGLIA GREGORY S | Vice Chairman | 112 WALL STREET, TORRINGTON, CT, 06790 |
ONEGLIA RAYMOND R | Vice Chairman | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
MERZ KENNETH W | Secretary | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
GOSS TIMOTHY G | Treasurer | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
HALL RICHARD M | Chief Financial Officer | 112 WALL STREET, TORRINGTON, CT, 06790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-07-28 | 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-23 |
Reg. Agent Change | 2016-07-28 |
Foreign Profit | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State