Search icon

O'BRIEN & GERE OPERATIONS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: O'BRIEN & GERE OPERATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 Apr 1999
Branch of: O'BRIEN & GERE OPERATIONS, INC., NEW YORK (Company Number 922315)
Business ALEI: 0619630
Annual report due: 27 Apr 2001
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
PETER C. JOHNSON Officer SENTRY PARK WEST, 1777 SENTRY PARKWAY WEST, GWYNEED HALL, SUITE302, BLUE BELL, PA, 19422, United States 278 CLEVERDALE RD., CLEVERDALE, NY, 12820, United States
PETER W. MCMASTER Officer 5000 BRITTONFIELD PKWY, E. SYRACUSE, NY, 13057, United States 7190 FARNHAM RD, MEMPHIS, NY, 13112, United States
TERRY L. BROWN Officer 5000 BRITTONFIELD PKWY, E. SYRACUSE, NY, 13057, United States 34 SPINNING WHEEL ROAD, Fairfield, CT, 06824, United States
JOSEPH M. MCNULTY Officer 5000 BRITTONFIELD PKWY, E. SYRACUSE, NY, 13057, United States 7329 LAKESHORE RD, CICERO, NY, 13039, United States
JOHN R. LOVELAND Officer 5000 BRITTONFIELD PKWY, E. SYRACUSE, NY, 13057, United States 371 SIMSBURY RD, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003628595 2008-02-08 2008-02-08 Withdrawal Certificate of Withdrawal -
0002105910 2000-05-01 - Annual Report Annual Report 2000
0001971684 1999-04-28 - Business Registration Certificate of Authority -
See something incorrect or outdated?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