Name: | THOMAS IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1986 (39 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 1092582 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-727-5543
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THOMAS CUSUMANO | Chief Executive Officer | 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1022146-DCA | Active | Business | 1999-10-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 2024-09-13 | Address | 54 CHURCH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2024-09-13 | Address | 54 CHURCH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
1986-06-20 | 1993-09-15 | Address | 57 BEACH ST., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1986-06-20 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913003150 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
120720002445 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100630002053 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080714002191 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
060530002687 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540799 | TRUSTFUNDHIC | INVOICED | 2022-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540800 | RENEWAL | INVOICED | 2022-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
3284348 | RENEWAL | INVOICED | 2021-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
3284347 | TRUSTFUNDHIC | INVOICED | 2021-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897526 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897445 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531235 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531236 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1856517 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
1856516 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State