Name: | CHESTER G. OEHME & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1980 (45 years ago) |
Entity Number: | 619050 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 25 PATTON RD, NEWBURGH, NY, United States, 12550 |
Address: | 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F OEHME | Chief Executive Officer | 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2006-04-24 | Address | 141 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1998-04-14 | 2006-04-24 | Address | 25 PATTON, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2006-04-24 | Address | 141 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1998-04-14 | Address | 173 SMITH CLOVE RD., CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1998-04-14 | Address | 5 PATTON ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616002021 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120525002224 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100513002231 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080502002166 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060424002025 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State