Search icon

THE CONNAUGHT GROUP, LTD.

Company Details

Name: THE CONNAUGHT GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1981 (44 years ago)
Entity Number: 722311
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTENTION: ALAN A. HELLER, ESQ, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 423 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM D RONDINA Chief Executive Officer 16 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O HELLER, HOROWITZ & FEIT, P.C. DOS Process Agent ATTENTION: ALAN A. HELLER, ESQ, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133078384
Plan Year:
2011
Number Of Participants:
433
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
289
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
310
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
554
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-31 2010-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-13 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-30 2011-10-03 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-07-30 2009-10-16 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1987-03-18 1995-04-13 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111003002116 2011-10-03 BIENNIAL STATEMENT 2011-09-01
101230000695 2010-12-30 CERTIFICATE OF MERGER 2010-12-31
101202000265 2010-12-02 CERTIFICATE OF AMENDMENT 2010-12-02
091016002396 2009-10-16 BIENNIAL STATEMENT 2009-09-01
071018002109 2007-10-18 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
2011-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DESJARDINS
Party Role:
Plaintiff
Party Name:
THE CONNAUGHT GROUP, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State