Search icon

THOMAS ELECTRIC INC.

Company Details

Name: THOMAS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1251664
ZIP code: 10306
County: Kings
Place of Formation: New York
Principal Address: 2120 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306
Address: GREGORY FISHER, 2120 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GREGORY FISHER, 2120 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
GREGORY FISHER Chief Executive Officer 2120 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2007-03-08 2009-08-05 Address GREGORY FISHER, 117 SHARP AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2007-03-08 2009-08-05 Address 117 SHARP AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2007-03-08 2009-08-05 Address 117 SHARP AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2004-04-16 2007-03-08 Address 26 NEPTUNE ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2004-04-16 2007-03-08 Address 26 NEPTUNE ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1798456 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090805002223 2009-08-05 BIENNIAL STATEMENT 2008-04-01
070308002346 2007-03-08 BIENNIAL STATEMENT 2006-04-01
040416002605 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020503002533 2002-05-03 BIENNIAL STATEMENT 2002-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State