Search icon

OLDHAM SAW CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLDHAM SAW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1970 (55 years ago)
Date of dissolution: 05 Jul 2005
Entity Number: 296966
ZIP code: 10011
County: Niagara
Place of Formation: New York
Principal Address: 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, United States, 28694
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES DALE Chief Executive Officer 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, United States, 28694

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2004-12-02 2004-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-02 2004-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-29 2004-11-15 Address 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, 28694, 8281, USA (Type of address: Chief Executive Officer)
2002-10-29 2004-12-02 Address 4 THE PROFESSIONAL DR, WEST JEFFERSON, NC, 28694, 8281, USA (Type of address: Service of Process)
1998-10-08 2002-10-29 Address 860 SORRENTO DR, BLOWING ROCK, NC, 28605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20070815035 2007-08-15 ASSUMED NAME CORP INITIAL FILING 2007-08-15
050705000613 2005-07-05 CERTIFICATE OF MERGER 2005-07-05
041209000696 2004-12-09 CERTIFICATE OF CHANGE 2004-12-09
041202000759 2004-12-02 CERTIFICATE OF CHANGE 2004-12-02
041115002630 2004-11-15 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-21
Type:
Planned
Address:
2084 LOCKPORT OLCOTT RD, Burt, NY, 14028
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-06-25
Type:
Complaint
Address:
2084 LOCKPORT OLCOTT ROAD, Burt, NY, 14028
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-06
Type:
FollowUp
Address:
2084 LOCKPORT OLCOTT ROAD, Newfane, NY, 14028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-25
Type:
Planned
Address:
2084 LOCKPORT OLCOTT ROAD, Newfane, NY, 14028
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-06-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ST. JOHNSBURY TRUCK.
Party Role:
Plaintiff
Party Name:
OLDHAM SAW CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State