Search icon

OAK RIDGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
OAK RIDGE, INC. DOS Process Agent PO Box 503, Wellsville, NY, United States, 14895

Chief Executive Officer

Name Role Address
BONITA A BALDWIN Chief Executive Officer 4834 NILES HILL RD, WELLSVILLE, NY, United States, 14895

History

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)

Filings

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