JOHN J. CONNELLY ENTERPRISES, INC.

Name: | JOHN J. CONNELLY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (33 years ago) |
Entity Number: | 1688038 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. CONNELLY | Chief Executive Officer | 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14096 |
Name | Role | Address |
---|---|---|
JOHN J. CONNELLY ENTERPRISES, INC. | DOS Process Agent | 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2020-12-01 | Address | 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-05-06 | 2006-12-19 | Address | 4422 WALDEN AVE, LANCASTER, NY, 14096, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2006-12-19 | Address | 4422 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-05-06 | 2006-12-19 | Address | 4422 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2005-05-06 | Address | 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060259 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006441 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006027 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201006106 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006127 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State