Search icon

OLD OAK ENVIRONMENTAL RESTORATION, INC.

Print

Details

Entity Number 2244538

Status Active

NameOLD OAK ENVIRONMENTAL RESTORATION, INC.

CountyDutchess

Date of registration 31 Mar 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ROBERT HANCOCK, 55 WILLETT ST, FORT PLAIN, NY, United States, 13339

Address ZIP code 13339

Principal Address 55 WILLETT ST, FORT PLAIN, NY, United States, 13339

Principal Address ZIP code 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ROBERT HANCOCK, 55 WILLETT ST, FORT PLAIN, NY, United States, 13339

Chief Executive Officer

Name Role Address

ROBERT HANCOCK

Chief Executive Officer

PO BOX 270, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value

2000-04-18

2002-06-11

Address

ROUTE 52, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer)

2000-04-18

2002-06-11

Address

ROUTE 52, GLENHAM, NY, 12527, USA (Type of address: Principal Executive Office)

2000-04-18

2002-06-11

Address

P.O. BOX 549, GLENHAM, NY, 12527, USA (Type of address: Service of Process)

1998-03-31

2000-04-18

Address

33 HENRY STREET, PO BOX 910, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120905002356

2012-09-05

BIENNIAL STATEMENT

2012-03-01

100422002808

2010-04-22

BIENNIAL STATEMENT

2010-03-01

080321002640

2008-03-21

BIENNIAL STATEMENT

2008-03-01

060628002471

2006-06-28

BIENNIAL STATEMENT

2006-03-01

040317002460

2004-03-17

BIENNIAL STATEMENT

2004-03-01

020611002474

2002-06-11

BIENNIAL STATEMENT

2002-03-01

000418002764

2000-04-18

BIENNIAL STATEMENT

2000-03-01

980331000315

1998-03-31

CERTIFICATE OF INCORPORATION

1998-03-31

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts