O'CONNOR'S EXPRESS, INC.

Name: | O'CONNOR'S EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1986 (39 years ago) |
Entity Number: | 1071192 |
ZIP code: | 14905 |
County: | Chemung |
Place of Formation: | New York |
Address: | 506 UNDERWOOD AVE, ELMIRA, NY, United States, 14905 |
Principal Address: | 506 UNDERWOOD AVENUE, ELMIRA, NY, United States, 14905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E DURGIN | Chief Executive Officer | 506 UNDERWOOD AVENUE, ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 506 UNDERWOOD AVE, ELMIRA, NY, United States, 14905 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-15 | 2006-04-28 | Address | 506 UNDERWOOD AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-04-28 | Address | 506 UNDERWOOD AVE, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1996-05-22 | 2004-04-15 | Address | 516 ELIZABETH ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1992-10-23 | 2004-04-15 | Address | 516 ELIZABETH ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 2004-04-15 | Address | 516 ELIZABETH ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080411002809 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060428002453 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040415002527 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020327002350 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000411002325 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State