Search icon

EDWARD AND THOMAS O'CONNOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD AND THOMAS O'CONNOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1965 (61 years ago)
Entity Number: 182823
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 288 GLEN ST, PO BOX 299, GLENS FALLS, NY, United States, 12801
Principal Address: 147 MEADOWBROOK RD., #377, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN O'CONNOR Chief Executive Officer 147 MEADOWBROOK RD., PO BOX 377, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
DAN HOGAN DOS Process Agent 288 GLEN ST, PO BOX 299, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 147 MEADOWBROOK RD., P.O. BOX 377, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 147 MEADOWBROOK RD., PO BOX 377, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 147 MEADOWBROOK RD., PO BOX 377, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 147 MEADOWBROOK RD., P.O. BOX 377, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516000938 2025-05-16 BIENNIAL STATEMENT 2025-05-16
240126000351 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220620000864 2022-06-20 BIENNIAL STATEMENT 2021-01-01
170118006121 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150126006214 2015-01-26 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400700.00
Total Face Value Of Loan:
400700.00

Mines

Mine Information

Mine Name:
O'CONNOR GRAVEL PIT
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Edward & Thomas O'Connor Inc
Party Role:
Operator
Start Date:
1980-04-01
Party Name:
Brian O'Connor
Party Role:
Current Controller
Start Date:
1980-04-01
Party Name:
EDWARD & THOMAS O'CONNOR INC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-22
Type:
Planned
Address:
ROUTE 50, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-26
Type:
Referral
Address:
ALDEN AVENUE, WARRENSBURG, NY, 12885
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-06
Type:
Planned
Address:
UNION AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$400,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$402,736.89
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $400,700

Motor Carrier Census

DBA Name:
E&T O'CONNOR CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 792-4194
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State