Search icon

OAKES INCORPORATED

Company Details

Name: OAKES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1990 (35 years ago)
Date of dissolution: 12 Dec 2017
Entity Number: 1483912
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: ROBERT F OAKES, 6351 RTE 31, CICERO, NY, United States, 13039
Principal Address: 6351 RTE 31, CICERO, NY, United States, 13039

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT F OAKES, 6351 RTE 31, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ROBERT F OAKES Chief Executive Officer 6351 RTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value
1993-01-27 2002-10-29 Address 6351 RT 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1993-01-27 2002-10-29 Address 6351 RT 31, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1993-01-27 2002-10-29 Address 6351 RT 31, CICERO, NY, 13039, USA (Type of address: Service of Process)
1990-10-24 1993-01-27 Address 6351 ROUTE 31, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212000369 2017-12-12 CERTIFICATE OF DISSOLUTION 2017-12-12
141118002060 2014-11-18 BIENNIAL STATEMENT 2014-10-01
101119003083 2010-11-19 BIENNIAL STATEMENT 2010-10-01
090102003163 2009-01-02 BIENNIAL STATEMENT 2008-10-01
061011002985 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Motor Carrier Census

DBA Name:
OAKES FAIRWAY GOLF CAR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 699-5358
Add Date:
2008-03-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State