Search icon

P. O'LOUGHLIN & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES L OWENS DOS Process Agent 52-09 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAMES L OWENS Chief Executive Officer 52-09 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

History

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)

Filings

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