Search icon

CONNER STRONG & BUCKELEW COMPANIES, INC.

Company Details

Name: CONNER STRONG & BUCKELEW COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1997 (28 years ago)
Date of dissolution: 22 Feb 2016
Entity Number: 2150371
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, United States, 08053
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM MICHAEL TIAGWAD Chief Executive Officer 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2011-06-16 2012-05-22 Address 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, 08053, USA (Type of address: Service of Process)
2011-06-16 2013-07-01 Address 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-06-16 Address 401 RTE 73 N, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-06-16 Address 401 RTE 73 N, MARLTON, NJ, 08053, USA (Type of address: Principal Executive Office)
2009-06-15 2011-06-16 Address 401 RTE 73 N, PO BOX 989, MARLTON, NJ, 08053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160222000595 2016-02-22 CERTIFICATE OF TERMINATION 2016-02-22
150618006015 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130701006094 2013-07-01 BIENNIAL STATEMENT 2013-06-01
120522000948 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
110616003007 2011-06-16 BIENNIAL STATEMENT 2011-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State