Name: | OAKGROVE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1961 (64 years ago) |
Entity Number: | 137138 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059 |
Principal Address: | 6900 SENECA STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS E MAY | Chief Executive Officer | 6900 SENECA STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80351 | No data | 1983-09-03 | Mined land permit | 6900 Seneca Street, Elma, NY, 14059 0959 |
80348 | No data | 1985-08-13 | Mined land permit | 6900 Seneca Street, Elma, NY, 14059 0959 |
90231 | No data | No data | Mined land permit | North Side of Hartson Road; 700' West of Rt. 62 Intersection. |
90230 | No data | No data | Mined land permit | At South Dead-End Of Pine Hill Road In Hartson Swamp. |
90294 | 1984-09-06 | 1985-09-01 | Mined land permit | West Of Village Of Varysburg; West Side Of Creek. |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 6900 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 6900 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004490 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403000894 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220311002496 | 2022-03-11 | BIENNIAL STATEMENT | 2021-04-01 |
190417060045 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170407006592 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State