Search icon

O'CONNOR CONSTRUCTORS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
O'CONNOR, THOMAS JR. President 55 PLEASANT ST, CANTON, MA 02021

Treasurer

Name Role Address
O'CONNOR, THOMAS JR. Treasurer 55 PLEASANT ST, CANTON, MA 02021
OCONNOR, THOMAS JR Treasurer 55 PLEASANT ST, CANTON, MA

Director

Name Role Address
O'CONNOR, THOMAS JR. Director 55 PLEASANT ST, CANTON, MA 02021
O'CONNOR, FRANCES Director 1033 BRUSH HILL RD, MILTON, MA

Secretary

Name Role Address
CAMPBELL, THOMAS M Secretary 49 PAUL ST, BRAINTREE, MA 02184

Events

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

Documents

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