Name: | OLDHAM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1964 (61 years ago) |
Entity Number: | 176959 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Address: | 10 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD T WYCKOFF | DOS Process Agent | 10 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
EDWARD T WYCKOFF | Chief Executive Officer | 10 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1964-06-01 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-06-01 | 1995-07-10 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080910002836 | 2008-09-10 | BIENNIAL STATEMENT | 2008-06-01 |
060605002876 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
041130002157 | 2004-11-30 | BIENNIAL STATEMENT | 2004-06-01 |
020611002689 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000623002213 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980609002101 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960712002091 | 1996-07-12 | BIENNIAL STATEMENT | 1996-06-01 |
950710002016 | 1995-07-10 | BIENNIAL STATEMENT | 1993-06-01 |
C184924-2 | 1992-01-28 | ASSUMED NAME CORP INITIAL FILING | 1992-01-28 |
439160 | 1964-06-01 | CERTIFICATE OF INCORPORATION | 1964-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2279966 | 0214700 | 1985-10-01 | SUFFOLK COUNTY AIRPORT, WEST HAMPTON, NY, 11977 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State