Search icon

OTH ENTERPRISES CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OTH ENTERPRISES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Apr 2007
Branch of: OTH ENTERPRISES CORP., NEW YORK (Company Number 3502249)
Business ALEI: 0896704
Annual report due: 18 Apr 2012
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GARY GELMAN Officer OTH ENTERPRISES CORP., C/O APPS, ONE JERICHO PLAZA, JERICHO, NY, 11753, United States 1 JERICHO PLAZA, JERICHO, NY, 11753, United States
JAMES A. FRITZ Officer OTH ENTERPRISES CORP., C/O APPS, ONE JERICHO PLAZA, JERICHO, NY, 11753, United States 7 PICKERING PLACE, DIX HILLS, NY, 11746, United States
GARY J. KNAUER Officer OTH ENTERPRISES CORP., C/O APPS, ONE JERICHO PLAZA, JERICHO, NY, 11753, United States 103 FREEPORT AVE, PT. LOOKOUT, NY, 11569, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004685818 2012-07-10 2012-07-10 Withdrawal Certificate of Withdrawal -
0004449121 2011-06-24 - Annual Report Annual Report 2011
0004189951 2010-05-03 - Annual Report Annual Report 2010
0003942897 2009-04-29 - Annual Report Annual Report 2009
0003705054 2008-05-01 - Annual Report Annual Report 2008
0003437081 2007-04-19 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information