Search icon

OAO SERVICES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OAO SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 May 1997
Business ALEI: 0562360
Annual report due: 08 May 2003
Place of Formation: DISTRICT OF COLUMBIA

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
CHRISTINE HAZELL Officer 7500 GREENWAY CENTER DR, GREENBELT, MD, 20770, United States 4106 WHITNEY DR, BOWIE, MD, 20715, United States
GREGORY PRATT Officer 7500 GREENWAY CENTER DR, GREENBELT, MD, 20770, United States 7500 GREENWAY CENTER DR, GREENBELT, MD, 20770, United States
JEFF FOX Officer 7500 GREENWAY CENTER DR, GREENBELT, MD, 20770, United States 30 NOAH'S WAY, BALTIC, CT, 06330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002536001 2003-02-20 2003-02-20 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002434595 2002-06-19 - Annual Report Annual Report 2002
0002266989 2001-05-31 - Annual Report Annual Report 2001
0002120700 2000-06-12 - Annual Report Annual Report 2000
0002093992 2000-04-05 2000-04-05 Change of Agent Agent Change -
0001998523 1999-07-12 - Annual Report Annual Report 1999
0001971167 1999-04-27 - Annual Report Annual Report 1998
0001719084 1997-05-09 - 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See something incorrect or outdated?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