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
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State