OAKVIEW/MACRO CONSTRUCTION, INC.

Name: | OAKVIEW/MACRO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190344 |
ZIP code: | 51566 |
County: | Albany |
Place of Formation: | Iowa |
Address: | PARKWEST BOX 450, RED OAK, IA, United States, 51566 |
Name | Role | Address |
---|---|---|
RICHARD C. BULKELEY | Chief Executive Officer | 801 JOY, RED OAK, IA, United States, 51566 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2017-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2016-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2007-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-18 | 2007-08-03 | Address | 801 JOY, RED OAK, IA, 51566, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2007-08-03 | Address | PARKWEST BOX 450, RED OAK, IA, 51566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170216000008 | 2017-02-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-02-16 |
161215000326 | 2016-12-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-01-14 |
090715002367 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070803002136 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050914002507 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State