Search icon

PAT O'BRIEN & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAT O'BRIEN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2143028
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 8551 N MAIN ST, SUITE 1, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT O'BRIEN & SONS, INC. DOS Process Agent 8551 N MAIN ST, SUITE 1, EDEN, NY, United States, 14057

Chief Executive Officer

Name Role Address
PATRICK M O'BRIEN Chief Executive Officer 8551 N MAIN ST, SUITE 1, EDEN, NY, United States, 14057

Form 5500 Series

Employer Identification Number (EIN):
161530879
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-23 2013-05-09 Address 9267 JENNINGS RD, EDEN, NY, 14057, USA (Type of address: Service of Process)
2009-05-11 2013-05-09 Address 9267 JENNINGS ROAD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
2009-05-11 2013-05-09 Address 9267 JENNINGS ROAD, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-05-11 Address 8551 N MAIN ST, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
2007-05-17 2009-05-11 Address 8551 N MAIN ST, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130509006322 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110623002197 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090511002779 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070517002217 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050714002956 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State