OAKVALE CONSTRUCTION COMPANY, LTD.

Name: | OAKVALE CONSTRUCTION COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1977 (48 years ago) |
Entity Number: | 437606 |
ZIP code: | 12997 |
County: | Essex |
Place of Formation: | New York |
Address: | PO Box 150, Wilmington, NY, United States, 12997 |
Principal Address: | 17 MCGILL RD, BLACK BROOK, NY, United States, 12912 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGILL | Chief Executive Officer | 55 LITTLE TOR ROAD, WILMINGTON, NY, United States, 12997 |
Name | Role | Address |
---|---|---|
OAKVALE CONSTRUCTION COMPANY, LTD. | DOS Process Agent | PO Box 150, Wilmington, NY, United States, 12997 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | PO BOX 150 / LITTLE TOR ROAD, WILMINGTON, NY, 12997, 0150, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 55 LITTLE TOR ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2023-06-01 | Address | PO BOX 150, WILMINGTON, NY, 12997, 0150, USA (Type of address: Service of Process) |
2007-06-12 | 2023-06-01 | Address | PO BOX 150 / LITTLE TOR ROAD, WILMINGTON, NY, 12997, 0150, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2007-06-12 | Address | PO BOX 150, LITTLE TOR RD, WILMINGTON, NY, 12997, 0150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002317 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211201000271 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
20140515026 | 2014-05-15 | ASSUMED NAME LLC INITIAL FILING | 2014-05-15 |
070612002478 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050901002139 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State