Name: | W.O. THOMAS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144861 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 641 Marseille Path, Sayville, NY, United States, 11782 |
Contact Details
Phone +1 516-695-8374
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW LYONS | DOS Process Agent | 641 Marseille Path, Sayville, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
ANDREW LYONS | Chief Executive Officer | 641 MARSEILLE PATH, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 12 MARYS LANE, STE B, CENTERPORT, NY, 11721, 1118, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 641 MARSEILLE PATH, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2023-06-28 | Address | 12 MARYS LANE, STE B, CENTERPORT, NY, 11721, 1118, USA (Type of address: Service of Process) |
1997-04-23 | 2023-06-28 | Address | 12 MARYS LANE, STE B, CENTERPORT, NY, 11721, 1118, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-04-23 | Address | 12 MARYS LANE, CENTERPORT, NY, 11721, 1118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628000219 | 2023-06-28 | BIENNIAL STATEMENT | 2023-02-01 |
170210006307 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150219006316 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130401006506 | 2013-04-01 | BIENNIAL STATEMENT | 2013-02-01 |
110311002767 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State