Name: | OAK RIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585756 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 4834 NILES HILL RD, WELLSVILLE, NY, United States, 14895 |
Address: | PO Box 503, Wellsville, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OAK RIDGE, INC. | DOS Process Agent | PO Box 503, Wellsville, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
BONITA A BALDWIN | Chief Executive Officer | 4834 NILES HILL RD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4834 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2024-12-02 | Address | 4834 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2000-12-20 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-20 | 2024-12-02 | Address | P.O. BOX 503, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004687 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230103003921 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
201217060223 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181205006211 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201007480 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141231006307 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130211002308 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
110106002262 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081211002235 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
070122003019 | 2007-01-22 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State