OSLAND CONSTRUCTION CORP.

Name: | OSLAND CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1357063 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 21 ENRICO CT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MCPARTLAND | Chief Executive Officer | 21 ENRICO CT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
KEVIN MCPARTLAND | DOS Process Agent | 21 ENRICO CT, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-25 | 2007-06-20 | Address | 119 4TH ST, BOX 106, VERPLANCK, NY, 10596, USA (Type of address: Service of Process) |
2003-06-25 | 2007-06-20 | Address | 119 4TH ST, BOX 106, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer) |
2003-06-25 | 2007-06-20 | Address | 119 4TH ST, BOX 106, VERPLANCK, NY, 10596, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2003-06-25 | Address | BOX 106, 119 FOURTH ST., VERPLANCK, NY, 10596, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2003-06-25 | Address | BOX 106, 119 FOURTH ST., VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507006045 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110601003107 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090507003234 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070620002534 | 2007-06-20 | BIENNIAL STATEMENT | 2007-05-01 |
050624002591 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State