OREGON TOOL, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD D. HALL | Chief Executive Officer | 4909 S.E. INTERNATIONAL WAY, PORTLAND, OR, United States, 97222 |
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: Registered Agent) |
2020-07-16 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State