Search icon

OREGON TOOL, INC.

Company Details

Name: OREGON TOOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1981 (44 years ago)
Entity Number: 674208
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4909 S.E. International Way, Portland, OR, United States, 97222
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TODD D. HALL Chief Executive Officer 4909 S.E. INTERNATIONAL WAY, PORTLAND, OR, United States, 97222

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 4909 S.E. INTERNATIONAL WAY, PORTLAND, OR, 97222, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 4909 S.E. INTERNTIONAL WAY, PORTLAND, OR, 97222, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-15 Address 4909 S.E. INTERNTIONAL WAY, PORTLAND, OR, 97222, USA (Type of address: Chief Executive Officer)
2020-07-16 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-16 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-02 2021-01-12 Address 4909 S.E. INTERNTIONAL WAY, PORTLAND, OR, 97222, USA (Type of address: Chief Executive Officer)
2015-01-07 2019-01-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001083 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230113002550 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210304000300 2021-03-04 CERTIFICATE OF AMENDMENT 2021-03-04
210112060489 2021-01-12 BIENNIAL STATEMENT 2021-01-01
200716000300 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
SR-10591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061371 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170124006287 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150107006584 2015-01-07 BIENNIAL STATEMENT 2015-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State