OAKLAND INDUSTRIES, INC.

Name: | OAKLAND INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1993 (32 years ago) |
Entity Number: | 1740438 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GILLIN | Chief Executive Officer | 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-13 | 1997-08-28 | Address | 272 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 1997-08-28 | Address | 272 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-07-08 | 1997-08-28 | Address | 272 FOREST AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010724002028 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990805002229 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970828002208 | 1997-08-28 | BIENNIAL STATEMENT | 1997-07-01 |
951213002006 | 1995-12-13 | BIENNIAL STATEMENT | 1995-07-01 |
930708000328 | 1993-07-08 | CERTIFICATE OF INCORPORATION | 1993-07-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State