Search icon

P. O'CONNOR & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 Carlyle Ave, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
PATRICK O' CONNOR Chief Executive Officer 87-45 252ND ST, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date End date
0901973-DCA Active Business 2002-10-30 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-03
Type:
Planned
Address:
22-26 DOWNING STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 216-1257
Add Date:
2018-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State