Oao Corporation Overview
Oao Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, June 20, 1978 and is approximately forty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Oao Corporation
Network Visualizer
Advertisements
Key People
Who own Oao Corporation
Name | |
---|---|
James C. Reagan 26 |
President
Director
|
Matthew Birk 26 |
Treasurer
Secretary
Assistant Secretary
|
Rae C. Kligys 24 |
Treasurer
Secretary
Assistant Secretary
|
Marcia L. Brown 24 |
Treasurer
Treasury Accounts of
|
Marc H. Crown 33 |
Treasurer
|
James Councill Leak 25 |
Treasurer
Senior Tax Dir
|
Raymond L. Veldman 29 |
Secretary
|
Jerry Howe 25 |
Director
|
Sharon Watts 21 |
Director
|
Daniel J. Antal 11 |
Director
|
Patrick J. Greene 17 |
Treasury Accounts of
Treasurer
|
Robert W. Scott 19 |
Srvp-Real Estate
|
Linda R. Gooden 27 |
President
Director
|
Sondra L. Barbour 20 |
President
Director
Secretary
|
T. W. Scott 6 |
President
|
Cage Christopher R 3 |
President
|
Kathy L. Allen 44 |
Treasurer
Secretary
Assistant Secretary
|
David A. Heywood 42 |
Treasurer
Secretary
As-Tax Purposes
|
Rena H. Whitney 42 |
Treasurer
Assistant Treasurer
|
Maritza Cordero 41 |
Treasurer
Secretary
Assistant Secretary
|
Connie Mearkle 41 |
Treasurer
Assistant Treasurer
|
John McCarthy 40 |
Treasurer
Vice President
Treasurer and Vp
|
Kenneth R. Possenriede 39 |
Treasurer
Vice President
|
Donald P. Martin 30 |
Treasurer
Secretary
Assistant Secretary
As-Tax Purposes
|
Neal J. Murray 24 |
Director
Secretary
Vice President and S
|
Martin T. Stanislav 22 |
Director
Vice President
Finance
|
Jeffrey Maclauchlan 21 |
Director
Vice President and A
|
Benjamin C. Winter 21 |
Secretary
|
Stephen W. Brinch 20 |
Director
Vice President
|
George L. Garwood 19 |
Secretary
|
Scott W. Mackay 17 |
Director
Secretary
Vice President
|
Vincent A. Maffeo 15 |
Director
|
Patricia L. Lewis 15 |
Director
Vice President
Human Resources
|
Craig E. Weller 14 |
Director
Vice President
|
Jeffrey D. Machlauchlan 1 |
Director
Vice President
|
Emmett Paige |
Vice President
|
Karen J. Barrett 47 |
Assistant Secretary
|
Stuart D. Goldstein 38 |
Asst Secretary Tax
|
Glenn R. Cole 37 |
Assistant Secretary
As-Tax Purposes
|
Christina Emens 17 |
Assistant Secretary
|
Barbara Loscalzo 11 |
Assistant Secretary
|
Showing 8 records out of 41
Known Addresses for Oao Corporation
6801 Rockledge Dr
Bethesda, MD 20817
7500 Greenway Center Dr
Greenbelt, MD 20770
2339 Marlton Pike W
Cherry Hill, NJ 08002
6404 Ivy Ln
Greenbelt, MD 20770
11951 Freedom Dr
Reston, VA 20190
PO Box 8048
Philadelphia, PA 19101
700 N Frederick Ave
Gaithersburg, MD 20879
230 Mall Blvd
King of Prussia, PA 19406
PO Box 61511
King of Prussia, PA 19406
Corporate Filings for Oao Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P07701 |
Date Filed: | Thursday, October 10, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4652306 |
Date Filed: | Wednesday, November 14, 1979 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maryland |
State ID: | 00849823 |
Date Filed: | Tuesday, June 20, 1978 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Maryland |
State ID: | C27224-1996 |
Date Filed: | Tuesday, December 31, 1996 |
Date Expired: | Monday, August 12, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/14/1979 | Legacy Filing | ||
2/22/1982 | Tax Forfeiture | ||
1/28/1983 | Application For Reinstatement | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/13/1996 | Forfeited In Error (Taxes) | ||
2/13/1996 | Tax Forfeiture | ||
12/31/1996 | Foreign Qualification | ||
12/31/1996 | Miscellaneous | ||
2/6/1997 | Initial List | ||
1/13/1998 | Annual List | ||
8/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/3/2001 | Annual List | ||
1/14/2002 | Annual List | ||
8/30/2002 | Change of Registered Agent/Office | ||
9/27/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 MTF | |
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/28/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/2/2004 | Annual List | ||
11/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/5/2005 | Annual List | ||
12/26/2006 | Annual List | ||
12/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/5/2011 | Annual List | ||
12/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/12/2013 | Withdrawal | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
11/6/2017 | Change of Registered Agent/Office | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Oao Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Oao Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
6801 Rockledge Dr Bethesda, MD 20817
7500 Greenway Center Dr Greenbelt, MD 20770
2339 Marlton Pike W Cherry Hill, NJ 08002
6404 Ivy Ln Greenbelt, MD 20770
11951 Freedom Dr Reston, VA 20190
PO Box 8048 Philadelphia, PA 19101
700 N Frederick Ave Gaithersburg, MD 20879
230 Mall Blvd King of Prussia, PA 19406
PO Box 61511 King of Prussia, PA 19406
These addresses are known to be associated with Oao Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records