Name: | OCONO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879707 |
ZIP code: | 14883 |
County: | Tioga |
Place of Formation: | New York |
Principal Address: | 478 STATE ROUTE 224, VAN ETTEN, NY, United States, 14889 |
Address: | PO BOX 349, SPENCER, NY, United States, 14883 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 349, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
THOMAS M OCONNOR EA/RTRP | Chief Executive Officer | PO BOX 349, SPENCER, NY, United States, 14883 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | PO BOX 349, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-01 | Address | PO BOX 349, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | PO BOX 349, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-01 | Address | PO BOX 349, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301043048 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301001844 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221114001842 | 2022-11-14 | BIENNIAL STATEMENT | 2021-03-01 |
170403006511 | 2017-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
151015006259 | 2015-10-15 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State