Search icon

THULE CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: THULE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1958 (67 years ago)
Date of dissolution: 26 May 1994
Entity Number: 112476
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: PO DRAWER K, HALESITE, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THULE CONSTRUCTION CO., INC. DOS Process Agent PO DRAWER K, HALESITE, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
0252205
State:
CONNECTICUT

History

Start date End date Type Value
1958-07-28 1988-04-08 Address 14 LIBERTY ST., HUNTINGTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940526000240 1994-05-26 CERTIFICATE OF DISSOLUTION 1994-05-26
C184387-2 1992-01-10 ASSUMED NAME CORP INITIAL FILING 1992-01-10
B625389-2 1988-04-08 CERTIFICATE OF AMENDMENT 1988-04-08
117314 1958-07-28 CERTIFICATE OF INCORPORATION 1958-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-26
Type:
Unprog Rel
Address:
78-15 GRAND CENTRAL PARKWAY, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-06
Type:
Planned
Address:
MID-ISLAND SHOPPING PLAZA, BROADWAY, HICKSVILLE, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-02
Type:
Planned
Address:
30 BOND STREET, GREAT NECK, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-17
Type:
Planned
Address:
30 BOND STREET, GREAT NECK PLAZA, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-23
Type:
Planned
Address:
30 BOND STREET, GREAT NECK PLAZA, NY, 11022
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State