THAYER TOOL & DIE, INC.

Name: | THAYER TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1988 (37 years ago) |
Entity Number: | 1302067 |
ZIP code: | 14710 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, United States, 14710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W. NICHOLS | Chief Executive Officer | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, United States, 14710 |
Name | Role | Address |
---|---|---|
THAYER TOOL & DIE, INC. | DOS Process Agent | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, United States, 14710 |
Name | Role | Address |
---|---|---|
JOHN E. THAYER | Agent | RD #2 BOX 378, ASHVILLE, NY |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, 14710, 9538, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-04-18 | Address | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, 14710, 9538, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-04-18 | Address | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, 14710, 9538, USA (Type of address: Service of Process) |
2012-10-18 | 2020-10-01 | Address | 1718 BLOCKVILLE WATTS FLATS RD, ASHVILLE, NY, 14710, 9639, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001260 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
201001060365 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006891 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008100 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006571 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State