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 |
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 |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | NY CONN CORP., THE |
Role | Debtor |
Name | ORBIAN FINANCIAL SERVICES II, LLC |
Role | Secured Party |
Parties
Name | NY CONN CORP., THE |
Role | Debtor |
Name | ORBIAN FINANCIAL SERVICES II, LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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