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 (34 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
021029002175 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001005002544 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981029002569 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961120002044 1996-11-20 BIENNIAL STATEMENT 1996-10-01
931020002297 1993-10-20 BIENNIAL STATEMENT 1993-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1748921 Intrastate Non-Hazmat 2008-03-15 - - 2 2 Private(Property)
Legal Name OAKES INCORPORATED
DBA Name OAKES FAIRWAY GOLF CAR
Physical Address 6351 RTE 31, CICERO, NY, 13039, US
Mailing Address 6351 RTE 31, CICERO, NY, 13039, US
Phone (315) 699-7924
Fax (315) 699-5358
E-mail FAIRWAY.CTWCNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State