corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Cherry Hill

Oao Corporation

Active Cherry Hill, NJ

(301)345-0750
  • Overview
  • 40
    Key People
  • 9
    Locations
  • 4
    Filings
  • Contribute
Follow

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-four 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 25
~ Background Report ~
President
Director
Matthew Birk 23
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Rae C. Kligys 21
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Marcia L. Brown 21
~ Background Report ~
Treasurer
Treasury Accounts of
Patrick J. Greene 16
~ Background Report ~
Treasurer
Treasury Accounts of
Marc H. Crown 33
~ Background Report ~
Treasurer
Raymond L. Veldman 28
~ Background Report ~
Secretary
Jerry Howe 21
~ Background Report ~
Director
Sharon Watts 21
~ Background Report ~
Director
Daniel J. Antal 11
~ Background Report ~
Director
Robert W. Scott 16
~ Background Report ~
Srvp-Real Estate
James Councill Leak 22
~ Background Report ~
Senior Tax Dir
Linda R. Gooden 27
~ Background Report ~
President
Director
Sondra L. Barbour 20
~ Background Report ~
President
Director
Secretary
T. W. Scott 6
~ Background Report ~
President
Kathy L. Allen 43
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
David A. Heywood 42
~ Background Report ~
Treasurer
Secretary
As-Tax Purposes
Rena H. Whitney 42
~ Background Report ~
Treasurer
Assistant Treasurer
Maritza Cordero 41
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Connie Mearkle 41
~ Background Report ~
Treasurer
Assistant Treasurer
John McCarthy 40
~ Background Report ~
Treasurer
Vice President
Treasurer and Vp
Kenneth R. Possenriede 39
~ Background Report ~
Treasurer
Vice President
Donald P. Martin 30
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
As-Tax Purposes
Neal J. Murray 24
~ Background Report ~
Director
Secretary
Vice President and S
Martin T. Stanislav 22
~ Background Report ~
Director
Vice President
Finance
Jeffrey Maclauchlan 21
~ Background Report ~
Director
Vice President and A
Stephen W. Brinch 20
~ Background Report ~
Director
Vice President
George L. Garwood 19
~ Background Report ~
Secretary
Benjamin C. Winter 17
~ Background Report ~
Secretary
Scott W. Mackay 17
~ Background Report ~
Director
Secretary
Vice President
Patricia L. Lewis 15
~ Background Report ~
Director
Vice President
Human Resources
Vincent A. Maffeo 15
~ Background Report ~
Director
Craig E. Weller 14
~ Background Report ~
Director
Vice President
Jeffrey D. Machlauchlan 1
~ Background Report ~
Director
Vice President
Emmett Paige
~ Background Report ~
Vice President
Karen J. Barrett 47
~ Background Report ~
Assistant Secretary
Stuart D. Goldstein 38
~ Background Report ~
Asst Secretary Tax
Glenn R. Cole 37
~ Background Report ~
Assistant Secretary
As-Tax Purposes
Christina Emens 17
~ Background Report ~
Assistant Secretary
Barbara Loscalzo 11
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • » Next
Showing 8 records out of 40

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 Sunday, July 10, 2022
Texas Secretary of State
Data last refreshed on Thursday, August 18, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
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
Create Account
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
Edit this profile
4 Corporate Records
FL 1985 Foreign for Profit Corporation TX 1979 Foreign For-Profit Corporation CA 1978 Statement & Designation By Foreign Corporation NV 1996 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.