CURRAN & CONNORS, INC.
Headquarter
Name: | CURRAN & CONNORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1996 (29 years ago) |
Entity Number: | 2004202 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 3075 Veterans Memorial Highway, Suite 251, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
BARRY SCHNITTMAN | Chief Executive Officer | 3075 VETERANS MEMORIAL HIGHWAY, SUITE 251, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
TRACEY CORACE | DOS Process Agent | 3075 Veterans Memorial Highway, Suite 251, Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2004-01-27 | Address | 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, 2033, USA (Type of address: Service of Process) |
1998-02-27 | 2006-03-03 | Address | 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2006-03-03 | Address | 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1998-02-27 | 2002-02-15 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-29 | 1998-02-27 | Address | ATTN: HAROLD A. FLEGELMAN, ESQ, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929002634 | 2022-09-29 | BIENNIAL STATEMENT | 2022-02-01 |
060303002390 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040127002751 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020215002527 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
980227002046 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State