O'CONNOR BROS., INC.
Branch
Name: | O'CONNOR BROS., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Aug 2013 |
Branch of: | O'CONNOR BROS., INC., Connecticut (Company Number 0227161) |
Entity Number: | 2568719 |
ZIP code: | 06024 |
County: | Columbia |
Place of Formation: | Connecticut |
Address: | PO BOX 366, EAST CANAAN, CT, United States, 06024 |
Principal Address: | 6 CASEY HILL RD, EAST CANAAN, CT, United States, 06024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 366, EAST CANAAN, CT, United States, 06024 |
Name | Role | Address |
---|---|---|
RUSSELL J O'CONNOR JR | Chief Executive Officer | PO BOX 366, EAST CANAAN, CT, United States, 06024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-16 | 2013-08-27 | Address | P.O. BOX 366, EAST CANAAN, CT, 06024, USA (Type of address: Service of Process) |
2010-10-12 | 2012-10-16 | Address | PO BOX 431, NORFOLK, CT, 06058, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2012-10-16 | Address | P.O. BOX 431, NORFOLK, CT, 06024, USA (Type of address: Service of Process) |
2002-09-26 | 2010-10-12 | Address | PO BOX 431, NORFOLK, CT, 06058, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2010-10-12 | Address | 6 CASEY HILL RD, EAST CANAAN, CT, 06024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827000605 | 2013-08-27 | SURRENDER OF AUTHORITY | 2013-08-27 |
121016006320 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101012002736 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080925003315 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061002002357 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State