Search icon

OGLESBY CONSTRUCTION, INC.

Company Details

Name: OGLESBY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1986 (38 years ago)
Date of dissolution: 19 Oct 2020
Entity Number: 1126412
ZIP code: 44857
County: New York
Place of Formation: Ohio
Address: 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857

Chief Executive Officer

Name Role Address
MASON P. OGLESBY Chief Executive Officer 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857

History

Start date End date Type Value
2019-11-27 2020-10-19 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2012-07-06 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-07-06 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-15 2012-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2012-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-12 2016-11-09 Address 1600 TOLEDO ROAD, NORWALK, OH, 44857, USA (Type of address: Principal Executive Office)
1986-11-13 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-11-13 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201019000492 2020-10-19 SURRENDER OF AUTHORITY 2020-10-19
SR-114303 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114302 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181105006280 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161109006320 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141104006792 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006683 2012-11-07 BIENNIAL STATEMENT 2012-11-01
120706000616 2012-07-06 CERTIFICATE OF CHANGE 2012-07-06
101115002064 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081030002093 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State