Search icon

OAK TREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAK TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1988 (37 years ago)
Date of dissolution: 28 Sep 2011
Entity Number: 1280031
ZIP code: 13849
County: Otsego
Place of Formation: New York
Address: 2251 ST HWY 7, UNADILLA, NY, United States, 13849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2251 ST HWY 7, UNADILLA, NY, United States, 13849

Chief Executive Officer

Name Role Address
ROBERT S BARSTOW Chief Executive Officer 2251 ST HWY 7, UNADILLA, NY, United States, 13849

History

Start date End date Type Value
1996-07-29 1998-06-26 Address RD 2 BOX 44G, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1996-07-29 1998-06-26 Address RD 2 BOX 44G, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-06-26 Address RD 2 BOX 44G, UNADILLA, NY, 13849, USA (Type of address: Service of Process)
1993-02-04 1996-07-29 Address PO BOX 2044, RD 2, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1993-02-04 1996-07-29 Address RD 2, BOX 2044, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110928000611 2011-09-28 CERTIFICATE OF DISSOLUTION 2011-09-28
080722003308 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060615002382 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040820002114 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020711002659 2002-07-11 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State