Name: | M. O'CONNOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1989 (35 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1405273 |
ZIP code: | 11418 |
County: | Westchester |
Place of Formation: | New York |
Address: | 92-04 104 ST, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 867 YONKER AVE, YONKER, NY, United States, 10704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ABU M. HAQUE | DOS Process Agent | 92-04 104 ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MICHAEL A O'CONNOR | Chief Executive Officer | 867 YONKER AVE, YONKER, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-07 | 1993-03-02 | Address | 169 HYATT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1578746 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
930302002860 | 1993-03-02 | BIENNIAL STATEMENT | 1992-12-01 |
C083758-3 | 1989-12-07 | CERTIFICATE OF INCORPORATION | 1989-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121319 | 0216000 | 1996-04-16 | 1 AVON PLAZA, RYE, NY, 10581 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-04-26 |
Abatement Due Date | 1996-04-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1996-04-26 |
Abatement Due Date | 1996-04-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State