Search icon

OAK ORCHARD TACKLE & LODGE, INC.

Company Details

Name: OAK ORCHARD TACKLE & LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1998 (27 years ago)
Entity Number: 2281399
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BIERSTINE Chief Executive Officer 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2010-07-27 2024-08-09 Address 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, 14411, USA (Type of address: Service of Process)
2010-07-27 2024-08-09 Address 1764 OAK ORCHARD ROAD, ROUTE 98, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2000-07-13 2010-07-27 Address 1764 OAK ORCHARD RD., RTE. 98, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2000-07-13 2010-07-27 Address 1764 OAK ORCHARD RD., RTE. 98, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809002573 2024-08-09 BIENNIAL STATEMENT 2024-08-09
200710060340 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006597 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160805006693 2016-08-05 BIENNIAL STATEMENT 2016-07-01
151209000158 2015-12-09 CERTIFICATE OF AMENDMENT 2015-12-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State