Search icon

THOMAS INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (65 years ago)
Entity Number: 125184
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 525 Harbour Place, Suite 600, Davidson, NC, United States, 28036
Address: 28 LIBERTY STREET, SUITE 500, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THOMAS INDUSTRIES INC. DOS Process Agent 28 LIBERTY STREET, SUITE 500, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN WIECHERS Chief Executive Officer 525 HARBOUR PLACE, SUITE 600, DAVIDSON, NC, United States, 28036

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 222 EAST ERIE STREET, SUITE 500, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 525 HARBOUR PLACE, SUITE 600, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 800-A BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-10 Address 28 LIBERTY STREET, SUITE 500, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2024-01-10 Address 222 EAST ERIE STREET, SUITE 500, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110000220 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220114000257 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200102060253 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-1675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State