OAO SERVICES, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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