Search icon

O'Connor Constructors, Inc.

Company Details

Name: O'Connor Constructors, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 May 1991 (34 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000064672
Place of Formation: MASSACHUSETTS
Principal Address: 45 INDUSTRIAL DRIVE, CANTON, MA, 02021, USA
Purpose: GENERAL CONTRACTOR, NON-RESIDENTIAL BOILER AND TURBINE
NAICS: 237990 - Other Heavy and Civil Engineering Construction
Historical names: THOMAS O

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
THOMAS H OCONNOR III PRESIDENT 24 PROSPECT ST SOUTH EASTON, MA 02375 USA

TREASURER

Name Role Address
LAURA A ALTMAN TREASURER 328 POSKUS ST STOUGHTON, MA 02072 USA

CLERK

Name Role Address
EUGENE WAHLBERG CLERK 105 MT VERNON RD W WEYMOUTH, MA 02189 USA

DIRECTOR

Name Role Address
THOMAS H OCONNOR III DIRECTOR 24 PROSPECT ST SOUTH EASTON, MA 02375 USA
THOMAS H OCONNOR JR DIRECTOR 640 KETCH DRIVE NAPLES, FL 34103 USA

Events

Type Date Old Value New Value
Name Change 1997-01-29 THOMAS O O'Connor Constructors, Inc.

Filings

Number Name File Date
202082826260 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054974580 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988342740 Annual Report 2019-03-08
201859489020 Annual Report 2018-03-01
201734933390 Annual Report 2017-02-28
201693227060 Annual Report 2016-02-26
201555934770 Annual Report 2015-02-27
201436163400 Annual Report 2014-02-25
201323884050 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313202460 Annual Report 2013-02-28

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State