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 (33 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)
1993-10-19 1997-10-23 Address 70 GREAT PLAIN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1992-11-18 2019-07-17 Address 774 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Principal Executive Office)
1992-11-18 1993-10-19 Address 70 GREAT PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
1992-11-18 2019-07-17 Address 774 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)
1991-10-31 1992-11-18 Address 774 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)

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
011004002479 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991022002211 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971023002351 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931019003051 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921118003080 1992-11-18 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340156702 0216000 2014-12-11 861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Case Closed 2015-03-26

Related Activity

Type Complaint
Activity Nr 925568
Safety Yes
Type Inspection
Activity Nr 1015754
Safety Yes
Type Inspection
Activity Nr 1015751
Safety Yes
Type Inspection
Activity Nr 1012137
Safety Yes
Type Inspection
Activity Nr 1012254
Safety Yes
Type Inspection
Activity Nr 1015617
Safety Yes
Type Inspection
Activity Nr 1015676
Safety Yes
Type Inspection
Activity Nr 1015717
Safety Yes
Type Inspection
Activity Nr 1015737
Safety Yes
Type Inspection
Activity Nr 1015757
Safety Yes
Type Inspection
Activity Nr 1012078
Safety Yes
Type Inspection
Activity Nr 1012168
Safety Yes
Type Inspection
Activity Nr 1015743
Safety Yes
Type Inspection
Activity Nr 1015591
Safety Yes
Type Inspection
Activity Nr 1015608
Safety Yes
Type Inspection
Activity Nr 1015719
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State