Entity Name: | O'CONNOR CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P33202 |
FEI/EIN Number | 04-1686400 |
Address: | 45 INDUSTRIAL DRIVE, CANTON, MA 02021 |
Mail Address: | 45 INDUSTRIAL DRIVE, CANTON, MA 02021 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
O'CONNOR, THOMAS JR. | President | 55 PLEASANT ST, CANTON, MA 02021 |
Name | Role | Address |
---|---|---|
O'CONNOR, THOMAS JR. | Treasurer | 55 PLEASANT ST, CANTON, MA 02021 |
OCONNOR, THOMAS JR | Treasurer | 55 PLEASANT ST, CANTON, MA |
Name | Role | Address |
---|---|---|
O'CONNOR, THOMAS JR. | Director | 55 PLEASANT ST, CANTON, MA 02021 |
O'CONNOR, FRANCES | Director | 1033 BRUSH HILL RD, MILTON, MA |
Name | Role | Address |
---|---|---|
CAMPBELL, THOMAS M | Secretary | 49 PAUL ST, BRAINTREE, MA 02184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-03-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1997-02-03 | O'CONNOR CONSTRUCTORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-04-24 |
REG. AGENT CHANGE | 1997-03-17 |
AMENDMENT | 1997-02-03 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State