OXFORD CREDIT CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | OXFORD CREDIT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 03 Nov 1987 |
Branch of: | OXFORD CREDIT CORP., NEW YORK (Company Number 1204025) |
Business ALEI: | 0208119 |
Annual report due: | 31 Oct 1997 |
Business address: | 270 SOUTH SERVICE RD. PO BOX 888, MELVILLE, NY, 11747-0888 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL C PASCUCCI | Officer | 270 SOUTH SERVICE RD, PO BOX 888, MELVILLE, NY, 11747, United States | 392 DUCKPOND RD, LOCUST VALLEY, NY, 11560, United States |
MARK A FREEMAN | Officer | 270 SOUTH SERVICE RD, PO BOX 888, MELVILLE, NY, 11747, United States | 35 ROBIN LANE, PLAINVIEW, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001712955 | 1997-04-18 | 1997-04-18 | Withdrawal | Certificate of Withdrawal | - |
0001698532 | 1997-01-27 | - | Annual Report | Annual Report | 1996 |
0001572879 | 1995-11-08 | - | Annual Report | Annual Report | 1995 |
0000663426 | 1987-11-03 | - | Business Registration | Certificate of Authority | - |
Sources: 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