Name: | P. O'LOUGHLIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1969 (56 years ago) |
Date of dissolution: | 19 Oct 1999 |
Entity Number: | 279845 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NY, United States, 00000 |
Address: | 52-09 SKILLMAN AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L OWENS | DOS Process Agent | 52-09 SKILLMAN AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JAMES L OWENS | Chief Executive Officer | 52-09 SKILLMAN AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 1999-08-10 | Address | 48-18 LAUREL HILL BLVD, WOODSIDE, NY, 11377, 7340, USA (Type of address: Principal Executive Office) |
1997-08-12 | 1999-08-10 | Address | 14 LENORE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-08-10 | Address | 48-18 LAUREL HILL BLVD, WOODSIDE, NY, 11377, 7340, USA (Type of address: Service of Process) |
1993-03-11 | 1997-08-12 | Address | 49-01 LAUREL HILL BOULEVARD, WOODSIDE, NY, 11377, 7340, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1997-08-12 | Address | 49-01 LAUREL HILL BOULEVARD, WOODSIDE, NY, 11377, 7340, USA (Type of address: Service of Process) |
1993-03-11 | 1997-08-12 | Address | 49-01 LAUREL HILL BOULEVARD, WOODSIDE, NY, 11377, 7340, USA (Type of address: Principal Executive Office) |
1969-07-18 | 1993-03-11 | Address | 49-01 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100223080 | 2010-02-23 | ASSUMED NAME CORP INITIAL FILING | 2010-02-23 |
991019000197 | 1999-10-19 | CERTIFICATE OF DISSOLUTION | 1999-10-19 |
990810002231 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970812002410 | 1997-08-12 | BIENNIAL STATEMENT | 1997-07-01 |
930924002804 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930311002099 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
771051-4 | 1969-07-18 | CERTIFICATE OF INCORPORATION | 1969-07-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State