Search icon

O'CONNOR PAPER FIBRES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'CONNOR PAPER FIBRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1996 (30 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1990616
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 615 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Principal Address: 615 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL F O'CONNOR Chief Executive Officer 615 ELMWOOD AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Form 5500 Series

Employer Identification Number (EIN):
161493240
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-04 2006-06-27 Address 21 RANDWOOD LANE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1996-01-17 2002-01-04 Address 16 CLARENDON PLACE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529000559 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
120127002701 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002905 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080110002553 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060627000862 2006-06-27 CERTIFICATE OF CHANGE 2006-06-27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State