Search icon

J. O'CONNOR & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. O'CONNOR & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2222848
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Principal Address: 15 ETHAN ALLEN COURT, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F. O'CONNOR Chief Executive Officer 15 ETHAN ALLEN COURT, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
DAVID A. MANKO, ESQ., RUSKIN MOSCOU EVANS & FALTISCHEK PC DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2000-03-01 2002-01-24 Address 24 W 20TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-01-24 Address 24 W 20TH ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1838531 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060203002571 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002060 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020124002305 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000301002783 2000-03-01 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
1990-02-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STACK RARE COINS
Party Role:
Plaintiff
Party Name:
J. O'CONNOR & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State