Search icon

Oxford Electronics, Inc.

Company Details

Name: Oxford Electronics, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2018 (6 years ago)
Organization Date: 24 Mar 2000 (25 years ago)
Authority Date: 20 Nov 2018 (6 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 1039728
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY 11430
Place of Formation: DELAWARE

Officer

Name Role
Michael Simpson Officer
Dan Carmichael Officer
Catherine Thomas Officer
Francois Deverson Officer

Secretary

Name Role
Liane C Kelly Secretary

Authorized Rep

Name Role
Jon D Kreucher Authorized Rep

Director

Name Role
Francois Mirallie Director

Registered Agent

Name Role
C T Corporation Registered Agent

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-03
Annual Report 2022-05-17
Principal Office Address Change 2022-04-28
Principal Office Address Change 2021-06-16
Annual Report 2021-06-16
Annual Report 2020-06-17
Annual Report 2019-04-25

Sources: Kentucky Secretary of State