Search icon

NY CONN CORP., THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NY CONN CORP., THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1989
Business ALEI: 0241853
Annual report due: 18 Dec 2025
Business address: 5 SHELTER ROCK ROAD SUITE 8, DANBURY, CT, 06810, United States
Mailing address: 5 SHELTER ROCK ROAD SUITE 8, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mjrebeiro@nyconncorp.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2014-10-06
Expiration Date: 2016-10-06
Status: Expired
Product: Electrical Contractors, General Contract/Management, incl. Excavation, Highway & Street Signs, Sidewalks, Renovations, Repairs, Servicing, Electrical, Commercial/Industrial, Traffic Signalization & Site Illumination.
Number Of Employees: 94
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY JEAN REBEIRO Agent 5 SHELTER ROCK ROAD - SUITE 8, DANBURY, CT, 06810, United States 5 SHELTER ROCK ROAD - SUITE 8, DANBURY, CT, 06810, United States +1 203-948-4749 mjrebeiro@nyconncorp.com 8 COACH HILL DRIVE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
DEBRA MOREHOUSE Officer 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, United States 800A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Stephanie Mastrogiannis Officer 5 Shelter Rock Road, Suite 8, Danbury, CT, 06810, United States 54 Stony Hill Rd, Brookfield, CT, 06804, United States
MaryJean Rebeiro Officer 5 Shelter Rock Road, Suite 8, Danbury, CT, 06810, United States 8 Coach Hill Drive, Danbury, CT, 06811, United States
Ross Rizzo Officer 5 Shelter Rock Road, Suite 8, Danbury, CT, 06810, United States 2 Maple View Lane, Danbury, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396982 2024-11-19 - Annual Report Annual Report -
BF-0012576604 2024-03-06 2024-03-06 Interim Notice Interim Notice -
BF-0011392808 2023-11-22 - Annual Report Annual Report -
BF-0010363787 2022-12-06 - Annual Report Annual Report 2022
BF-0009829199 2021-12-02 - Annual Report Annual Report -
0007021348 2020-11-18 - Annual Report Annual Report 2020
0006678397 2019-11-12 - Annual Report Annual Report 2019
0006566655 2019-05-30 - Change of Agent Address Agent Address Change -
0006274434 2018-11-08 - Annual Report Annual Report 2018
0005963763 2017-11-09 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003392267 Active OFS 2020-07-27 2025-08-17 AMENDMENT

Parties

Name NY CONN CORP., THE
Role Debtor
Name ORBIAN FINANCIAL SERVICES II, LLC
Role Secured Party
0003072026 Active OFS 2015-08-17 2025-08-17 ORIG FIN STMT

Parties

Name NY CONN CORP., THE
Role Debtor
Name ORBIAN FINANCIAL SERVICES II, LLC
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01489 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name NY CONN CORP., THE
Role Defendant
Name Tarik Mathis
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01489-0
Date 2022-02-28
Notes ORDER. For the reasons set forth in the attached, the defendant's 90 motion for summary judgment is GRANTED, and the plaintiff's 99 motion for permission to make a late filing is GRANTED. The Clerk is directed to close this case.Signed by Judge Michael P. Shea on 2/28/2022. (Silva, Madeline)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information