Search icon

OLDHAM CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD T WYCKOFF DOS Process Agent 10 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
EDWARD T WYCKOFF Chief Executive Officer 10 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2279966 0214700 1985-10-01 SUFFOLK COUNTY AIRPORT, WEST HAMPTON, NY, 11977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-10-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State