Search icon

GARDNER DENVER THOMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDNER DENVER THOMAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1988 (37 years ago)
Date of dissolution: 19 Jun 2008
Entity Number: 1264674
ZIP code: 62301
County: Suffolk
Place of Formation: Delaware
Address: 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301

Chief Executive Officer

Name Role Address
HELEN W CORNELL Chief Executive Officer 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-04-14 2008-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2008-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-16 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-16 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-10-24 2006-09-07 Name THOMAS INDUSTRIES HOLDINGS INC.

Filings

Filing Number Date Filed Type Effective Date
080619001137 2008-06-19 SURRENDER OF AUTHORITY 2008-06-19
080523002873 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060907000766 2006-09-07 CERTIFICATE OF AMENDMENT 2006-09-07
060609002758 2006-06-09 BIENNIAL STATEMENT 2006-05-01
040518002616 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State