Search icon

245 OXFORD ROAD, NEW HARTFORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 245 OXFORD ROAD, NEW HARTFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1979 (46 years ago)
Date of dissolution: 16 Sep 2008
Entity Number: 563635
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 245 OXFORD RD / APT 20D, NEW HARFORD, NY, United States, 13413
Principal Address: 245 OXFORD RD / APT 20D, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN L ZUCCARO-JONES Chief Executive Officer 245 OXFORD RD, APT 20D, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
ESTATE OF KENDAL D. JONES DOS Process Agent 245 OXFORD RD / APT 20D, NEW HARFORD, NY, United States, 13413

History

Start date End date Type Value
2003-05-16 2005-08-26 Address 245 OXFORD RD / APT 20D, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-16 Address 245 OXFORD ROAD, 20D, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-16 Address 245 OXFORD ROAD, 20D, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-06-18 2003-05-16 Address 245 OXFORD ROAD, 20D, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-02-18 1997-06-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080916000591 2008-09-16 CERTIFICATE OF DISSOLUTION 2008-09-16
050826002249 2005-08-26 BIENNIAL STATEMENT 2005-06-01
030516002792 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010608002087 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990615002521 1999-06-15 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State