Name: | OAKLEY CARNES & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1966 (59 years ago) |
Date of dissolution: | 11 Aug 2010 |
Entity Number: | 200334 |
ZIP code: | 14807 |
County: | Steuben |
Place of Formation: | New York |
Address: | 14 MAIN ST, PO BOX 473, ARKPORT, NY, United States, 14807 |
Principal Address: | 14 MAIN ST, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
JAYSON E CARNES | Chief Executive Officer | 314 BISHOPVILLE RD, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MAIN ST, PO BOX 473, ARKPORT, NY, United States, 14807 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-14 | 2002-07-09 | Address | PO BOX 473, 14 MAIN ST, ARKPORT, NY, 14807, 0473, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-07-09 | Address | 8010 KNOLLTOP CT, PO BOX 473, ARKPORT, NY, 14807, 0473, USA (Type of address: Principal Executive Office) |
1993-09-23 | 1998-07-14 | Address | 14 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
1993-03-11 | 1998-07-14 | Address | 8010 KNOLLTOP COURT, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-07-14 | Address | 8010 KNOLLTOP COURT, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100811000895 | 2010-08-11 | CERTIFICATE OF DISSOLUTION | 2010-08-11 |
040820002108 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020709002221 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000710002678 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980714002528 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State