Entity Name: | OMNICAD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 1985 (40 years ago) |
Date of dissolution: | 07 Apr 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 1987 (38 years ago) |
Document Number: | P05069 |
FEI/EIN Number |
161179736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 PITTSFORD-VICTOR RD., PITTSFORD, NY, 14534 |
Mail Address: | 1000 PITTSFORD-VICTOR RD., PITTSFORD, NY, 14534 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
EDWARDS, JAMES | Director | BLUE MILL ROAD, NEW VERNON, NJ |
WEINER, HERBERT D. | President | 2898 COUNTY ROAD NO. 37, HOLCOMB, NY |
WEINER, HERBERT D. | Director | 2898 COUNTY ROAD NO. 37, HOLCOMB, NY |
BRAG, ANDERS | Director | 190 E. 72ND ST., A-15D, NEW YORK, NY |
MECHUR, ROBERT F. | Vice President | 167 COUNCIL ROCK AVE., ROCHESTER, NY |
MECHUR, ROBERT F. | Secretary | 167 COUNCIL ROCK AVE., ROCHESTER, NY |
MAY, WILLIAM G. | Director | 534 WINTERGREEN GROVE, VICTOR, NY |
DARLING, THOMAS | Director | 1601 THIRD AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-15 | 1000 PITTSFORD-VICTOR RD., PITTSFORD, NY 14534 | - |
CHANGE OF MAILING ADDRESS | 1986-05-15 | 1000 PITTSFORD-VICTOR RD., PITTSFORD, NY 14534 | - |
Date of last update: 03 Mar 2025
Sources: Florida Department of State