Name: | OAKDALE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1989 (36 years ago) |
Entity Number: | 1324997 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 520 SHORE DR, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKDALE YACHT SERVICE | 2023 | 112950722 | 2024-06-21 | OAKDALE SERVICE INC | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 6315891087 |
Plan sponsor’s address | 520 SHORE DR, OAKDALE, NY, 11769 |
Signature of
Role | Plan administrator |
Date | 2023-07-07 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
THOMAS F CROWLEY | Chief Executive Officer | 520 SHORE DR, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 SHORE DR, OAKDALE, NY, United States, 11769 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11533 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-13 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-10 | 2021-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-10 | 1997-02-14 | Address | 520 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213006144 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110223002881 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090129002756 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070227002597 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050505002318 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030204002367 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010227002530 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
990225002154 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970214002015 | 1997-02-14 | BIENNIAL STATEMENT | 1997-02-01 |
B740016-3 | 1989-02-10 | CERTIFICATE OF INCORPORATION | 1989-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345473748 | 0214700 | 2021-08-12 | 520 SHORE DRIVE, OAKDALE, NY, 11769 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1797567 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1348927201 | 2020-04-15 | 0235 | PPP | 520 SHORE DR, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State