Name: | UNION CONNECTOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1968 (57 years ago) |
Entity Number: | 218838 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 Broadhollow Rd, Suite 401, Melville, NY, United States, 11747 |
Principal Address: | 225 Broadhollow Rd, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND WOLPERT | Chief Executive Officer | 225 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD A. WOLPERT | Agent | 40 DALE ST., WEST BABYLON, NY, 11704 |
Name | Role | Address |
---|---|---|
UNION CONNECTOR CO., INC | DOS Process Agent | 225 Broadhollow Rd, Suite 401, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 225 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 8182 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2012-02-15 | 2024-12-12 | Address | 8182 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2012-02-15 | Address | 40 DALE ST, WEST BABYLON, NY, 11704, 1104, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2024-12-12 | Address | 40 DALE ST., WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212001113 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
120215002395 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100405002550 | 2010-04-05 | BIENNIAL STATEMENT | 2010-01-01 |
060223002883 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040211002912 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State