Name: | O'CONNOR CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1953 (72 years ago) |
Date of dissolution: | 16 Jul 2007 |
Entity Number: | 86196 |
ZIP code: | 02021 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 45 INDUSTRIAL DRIVE, CANTON, MA, United States, 02021 |
Principal Address: | 45 INDUSTRIAL, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 INDUSTRIAL DRIVE, CANTON, MA, United States, 02021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS H O'CONNOR JR | Chief Executive Officer | 45 INDUSTRIAL DRIVE, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-02 | 2007-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-06-02 | 2007-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-28 | 2000-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2000-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 1999-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070716000570 | 2007-07-16 | SURRENDER OF AUTHORITY | 2007-07-16 |
051206002570 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
030827002392 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010917002321 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
000602000279 | 2000-06-02 | CERTIFICATE OF CHANGE | 2000-06-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State