Entity Name: | O&G INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2010 (15 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | P10000049378 |
FEI/EIN Number | 060479981 |
Address: | 112 WALL STREET, TORRINGTON, CT, 06790, US |
Mail Address: | 112 WALL STREET, TORRINGTON, CT, 06790, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
ONEGLIA DAVID M | President | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
ONEGLIA RAYMOND R | Vice Chairman | 112 WALL STREET, TORRINGTON, CT, 06790 |
ONEGLIA GREGORY S | Vice Chairman | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
MERZ KENNETH W | Secretary | 112 WALL STREET, TORRINGTON, CT, 06790 |
Name | Role | Address |
---|---|---|
HALL RICHARD J | Chief Financial Officer | 112 WALL STREET, TORRINGTON, CT, 06790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2010-12-27 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2016-05-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-28 |
Reg. Agent Change | 2010-12-27 |
Domestic Profit | 2010-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State