Search icon

L & S THOMPSON & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & S THOMPSON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 18 Apr 1997
Entity Number: 1134732
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: PO BOX 31, BLOOMINGBURG, NY, United States, 12721
Principal Address: 2-4 GODFREY ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 31, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
LARRY C. THOMPSON Chief Executive Officer P.O. BOX 31, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
1992-12-14 1994-04-14 Address 2-4 GODFREY ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1986-12-31 1992-12-14 Address POB 31, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970418000072 1997-04-18 CERTIFICATE OF DISSOLUTION 1997-04-18
940414002461 1994-04-14 BIENNIAL STATEMENT 1993-12-01
921214003121 1992-12-14 BIENNIAL STATEMENT 1992-12-01
B442164-4 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

Mines

Mine Information

Mine Name:
L & S Thompson & Sons Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
L & S Thompson & Sons Inc
Party Role:
Operator
Start Date:
1991-07-01
Party Name:
Thompson Larry C
Party Role:
Current Controller
Start Date:
1991-07-01
Party Name:
L & S Thompson & Sons Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State