Search icon

OXFORD CREDIT CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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