Name: | O'CONNOR-LANE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1992 (33 years ago) |
Entity Number: | 1665000 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 200 TERMINAL ROAD E, LIVERPOOL, NY, United States, 13088 |
Address: | 200 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. O'CONNOR | Chief Executive Officer | 200 TERMINAL ROAD E, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2008-09-12 | Address | 7400 PLAINVILLE RD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2008-09-12 | Address | 7400 PLAINVILLE RD, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2000-09-19 | Address | 228 WINDCREST DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2000-09-19 | Address | MICHAEL J. O'CONNOR, 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2000-09-19 | Address | 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1992-09-10 | 1995-04-28 | Address | DERMODY BURKE & BROWN STE. 302, 115 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924006031 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121012002200 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
100929002669 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080912002692 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
000919002487 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980908002092 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960906002554 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
950428002159 | 1995-04-28 | BIENNIAL STATEMENT | 1993-09-01 |
920910000287 | 1992-09-10 | CERTIFICATE OF INCORPORATION | 1992-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006947207 | 2020-04-15 | 0248 | PPP | 200 East Terminal Road, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6089658501 | 2021-03-02 | 0248 | PPS | 200 E Terminal Rd, Liverpool, NY, 13088-6714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State