Name: | P. O'CONNOR & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1993 (32 years ago) |
Entity Number: | 1699962 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Address: | 747 Carlyle Ave, Franklin Square, NY, United States, 11010 |
Principal Address: | 283 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Contact Details
Phone +1 516-216-1256
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 Carlyle Ave, Franklin Square, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
PATRICK O' CONNOR | Chief Executive Officer | 87-45 252ND ST, LYNBROOK, NY, United States, 11563 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901973-DCA | Active | Business | 2002-10-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-08 | 2007-02-28 | Address | 87-45 252 STREET, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2007-02-28 | Address | 87-45 252 STREET, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2013-10-07 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000536 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220324003077 | 2022-03-24 | BIENNIAL STATEMENT | 2021-02-01 |
131007000534 | 2013-10-07 | CERTIFICATE OF CHANGE | 2013-10-07 |
070228002579 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
030224002929 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609346 | TRUSTFUNDHIC | INVOICED | 2023-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3609347 | RENEWAL | INVOICED | 2023-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
3253636 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253637 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2915211 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915212 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2488511 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488512 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1920167 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1920168 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State