Search icon

MID-ISLAND (N. Y.) THOM MCAN, INC.

Company Details

Name: MID-ISLAND (N. Y.) THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1956 (69 years ago)
Date of dissolution: 17 Mar 1998
Entity Number: 109225
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, United States, 07430
Principal Address: 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
JOHN M ROBINSON Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1996-08-01 1996-09-16 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-02-02 1996-08-01 Address 67 MILLBROOK ST, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
1993-02-02 1996-08-01 Address 67 MILLBROOK ST, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)
1990-09-04 1996-08-01 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1985-01-02 1990-09-04 Address 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980317000236 1998-03-17 CERTIFICATE OF DISSOLUTION 1998-03-17
960916000337 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
960801002592 1996-08-01 BIENNIAL STATEMENT 1996-06-01
C214768-2 1994-09-02 ASSUMED NAME CORP INITIAL FILING 1994-09-02
000050006757 1993-10-01 BIENNIAL STATEMENT 1993-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State