Search icon

OAKVALE CONSTRUCTION COMPANY, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGILL Chief Executive Officer 55 LITTLE TOR ROAD, WILMINGTON, NY, United States, 12997

DOS Process Agent

Name Role Address
OAKVALE CONSTRUCTION COMPANY, LTD. DOS Process Agent PO Box 150, Wilmington, NY, United States, 12997

Unique Entity ID

CAGE Code:
7EMK5
UEI Expiration Date:
2021-03-10

Business Information

Division Name:
OAKVALE CONSTRUCTION COMPANY, LTD.
Activation Date:
2020-03-10
Initial Registration Date:
2015-05-19

History

Start date End date Type Value
2025-06-05 2025-06-05 Address PO BOX 150 / LITTLE TOR ROAD, WILMINGTON, NY, 12997, 0150, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 55 LITTLE TOR ROAD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-05 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 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)

Filings

Filing Number Date Filed Type Effective Date
250605003042 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State