Search icon

RED OAK PLAZA, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RED OAK PLAZA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Jan 1986
Branch of: RED OAK PLAZA, INC., NEW YORK (Company Number 1051747)
Business ALEI: 0179199
Annual report due: 31 Jan 2004
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
THOMAS C. WILMOT Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, United States 217 SMITH RD., PITTSFORD, NY, 14534, United States
ROBERT L. SANT Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, United States 66 GREAT WOOD CIRCLE, FAIRPORT, NY, 14450, United States
JOHN W. ANDERSON Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, United States 317 GARNSEY ROAD, PITTSFORD, NY, 14534, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002603198 2003-08-15 2003-08-15 Withdrawal Certificate of Withdrawal -
0002593538 2003-02-25 - Annual Report Annual Report 2003
0002394426 2002-01-25 - Annual Report Annual Report 2002
0002343078 2001-11-08 2001-11-08 Change of Agent Agent Change -
0002240716 2001-03-13 - Annual Report Annual Report 2001
0002073746 2000-02-04 - Annual Report Annual Report 2000
0001938133 1999-01-22 - Annual Report Annual Report 1999
0001810946 1997-12-12 - Annual Report Annual Report 1998
0001715510 1997-05-01 - Annual Report Annual Report 1997
0001715504 1997-05-01 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information