Search icon

O'CONNOR INVESTMENTS, INC.

Company Details

Name: O'CONNOR INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1994 (31 years ago)
Entity Number: 1852881
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 33 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'CONNOR INVESTMENTS, INC. DOS Process Agent 33 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
LEO G O'CONNOR Chief Executive Officer 33 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Form 5500 Series

Employer Identification Number (EIN):
161466915
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-23 2017-01-19 Address THE CARRIAGE HOUSE, 22-C RIVERSIDE DR, BINGHAMTON, NY, 13905, 4612, USA (Type of address: Service of Process)
2006-08-23 2017-01-19 Address THE CARRIAGE HOUSE, 22-C RIVERSIDE DR, BINGHAMTON, NY, 13905, 4612, USA (Type of address: Principal Executive Office)
2006-08-23 2017-01-19 Address THE CARRIAGE HOUSE, 22-C RIVERSIDE DR, BINGHAMTON, NY, 13905, 4612, USA (Type of address: Chief Executive Officer)
2000-09-08 2006-08-23 Address 4700 VESTAL PKWY EAST, VESTAL, NY, 13851, 0887, USA (Type of address: Principal Executive Office)
2000-09-08 2006-08-23 Address 4700 VESTAL PKWY EAST, PO BOX 887, VESTAL, NY, 13851, 0887, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170119006409 2017-01-19 BIENNIAL STATEMENT 2016-09-01
140926006132 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120906006312 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100910002067 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828002366 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State