Search icon

THE NY CONN CORP.

Company Details

Name: THE NY CONN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (34 years ago)
Entity Number: 1586184
ZIP code: 06810
County: New York
Place of Formation: Connecticut
Address: 5 Shelter Rock Road, Suite 8, Danbury, CT, United States, 06810
Principal Address: 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
NY CONN CORP., THE DOS Process Agent 5 Shelter Rock Road, Suite 8, Danbury, CT, United States, 06810

Chief Executive Officer

Name Role Address
MARY JEAN REBEIRO Chief Executive Officer 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-10-03 Address 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2019-07-17 2019-10-29 Address 5 SHELTER ROCK ROAD, SUITE 2, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2019-07-17 2023-10-03 Address 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1997-10-23 2019-07-17 Address 774 FEDERAL RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003468 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211021000423 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191029060083 2019-10-29 BIENNIAL STATEMENT 2019-10-01
190717002041 2019-07-17 BIENNIAL STATEMENT 2017-10-01
031009002594 2003-10-09 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-11
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State