Name: | JOHN S. MCCONNELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1974 (50 years ago) |
Date of dissolution: | 30 Oct 1998 |
Entity Number: | 352103 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 TODD DRIVE NORTH, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN S. MCCONNELL, INC., IDAHO | 323488 | IDAHO |
Name | Role | Address |
---|---|---|
JOHN S. MCCONNELL | Chief Executive Officer | 50 TODD DRIVE NORTH, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 TODD DRIVE NORTH, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1974-09-17 | 1993-06-08 | Address | 50 TODD NORTH, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050509068 | 2005-05-09 | ASSUMED NAME CORP INITIAL FILING | 2005-05-09 |
981030000141 | 1998-10-30 | CERTIFICATE OF DISSOLUTION | 1998-10-30 |
960911002190 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
931008002589 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
930608002517 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
A182075-3 | 1974-09-17 | CERTIFICATE OF INCORPORATION | 1974-09-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State