Search icon

THOMPSON-STARRETT CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: THOMPSON-STARRETT CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1960 (65 years ago)
Date of dissolution: 03 May 2021
Entity Number: 129906
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 601 JEFFERSON STREET,KT-3400, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM BRIGHT Chief Executive Officer 601 JEFFERSON STREET,KT-3400, HOUSTON, TX, United States, 77002

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0204300
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0045769
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49735707
State:
ILLINOIS

History

Start date End date Type Value
2018-06-05 2020-06-22 Address 601 JEFFERSON STREET, KT-3400, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2018-06-05 2020-06-22 Address 601 JEFFERSON STREET, KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-13 2018-06-05 Address 601 JEFFERSON ST., KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-13 Address 601 JEFFERSON ST., KT-3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503000408 2021-05-03 CERTIFICATE OF DISSOLUTION 2021-05-03
200622060520 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-1725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605007243 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160613006877 2016-06-13 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State