Name: | TERCONN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1993 (32 years ago) |
Entity Number: | 1693802 |
ZIP code: | 07446 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 300 G LAKE ST, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
TERRIE O'CONNOR | Chief Executive Officer | 300 G LAKE ST, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
TERRIE O'CONNOR | DOS Process Agent | 300 G LAKE ST, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2013-01-23 | Address | 500 C LAKE ST, RAMSEY, NJ, 07446, USA (Type of address: Service of Process) |
2011-02-04 | 2013-01-23 | Address | 500 C LAKE ST, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office) |
2011-02-04 | 2013-01-23 | Address | 500 C LAKE ST, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2011-02-04 | Address | 75 EAST ALLENDALE RD, SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2011-02-04 | Address | 75 EAST ALLENDALE RD, SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130123006427 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110204002046 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090114002621 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070122002610 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050209002329 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State