DRUBNER, HARTLEY & O'CONNOR, L.L.C.
Branch
| Name: | DRUBNER, HARTLEY & O'CONNOR, L.L.C. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 23 Nov 2005 (20 years ago) |
| Branch of: | DRUBNER, HARTLEY & O'CONNOR, L.L.C., Connecticut (Company Number 0500468) |
| Entity Number: | 3284686 |
| ZIP code: | 06708 |
| County: | New York |
| Place of Formation: | Connecticut |
| Address: | 500 CHASE PKWY, 4TH FL, WATERBURY, CT, United States, 06708 |
| Name | Role | Address |
|---|---|---|
| DRUBNER HARTLEY & HELLMAN LLC | DOS Process Agent | 500 CHASE PKWY, 4TH FL, WATERBURY, CT, United States, 06708 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2011-12-15 | 2013-11-26 | Address | 500 CHASE PKWY, 4TH FL, WATERBURY, CT, 06708, USA (Type of address: Service of Process) |
| 2007-10-31 | 2011-12-15 | Address | 500 CHASE PKWY, 4TH FL, WATERBURY, CT, 06708, USA (Type of address: Service of Process) |
| 2005-11-23 | 2007-10-31 | Address | 500 CHASE PARKWAY 4TH FL, WATERBURY, CT, 06708, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 191126060381 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
| 171129006175 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
| 151103006166 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
| 131126006199 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
| 111215002343 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State