Search icon

F. M. O'ROURKE, INC.

Company Details

Name: F. M. O'ROURKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1937 (88 years ago)
Entity Number: 49887
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 917 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
FRANK O'ROURKE Chief Executive Officer 917 WEST BEECH ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1994-01-19 1997-03-03 Address 917 WEST BEACH STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-01-19 1997-03-03 Address 917 WEST BEACH STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1994-01-19 1997-03-03 Address 917 WEST BEACH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1937-01-27 1994-01-19 Address 917 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204002118 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110114003138 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081231002812 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070110002464 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050330002748 2005-03-30 BIENNIAL STATEMENT 2005-01-01
021231002184 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010105002296 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990126002152 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970303002669 1997-03-03 BIENNIAL STATEMENT 1997-01-01
940119002041 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State