OAK HILL TRANSPORT, INC.

Name: | OAK HILL TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1999 (26 years ago) |
Entity Number: | 2398374 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 4246 STATE ROUTE 5, FRANKFORT, NY, United States, 13340 |
Principal Address: | 4246 STATE RT 5, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL B. JENKINS | Chief Executive Officer | 4246 STATE RT 5, FRAMKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4246 STATE ROUTE 5, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2003-07-01 | Address | 4246 STATE RET 5, FRANKFORT, NY, 13340, 5614, USA (Type of address: Chief Executive Officer) |
1999-07-14 | 2000-05-08 | Address | 229 SUNSET AVE., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002622 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090925002070 | 2009-09-25 | BIENNIAL STATEMENT | 2009-07-01 |
070806002332 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050906002520 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030701002132 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State