Search icon

THERMOCOR KIMMINS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THERMOCOR KIMMINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1989 (37 years ago)
Date of dissolution: 24 Sep 2003
Branch of: THERMOCOR KIMMINS, INC., Florida (Company Number K54661)
Entity Number: 1315404
ZIP code: 10011
County: New York
Place of Formation: Florida
Principal Address: 1501 2ND AVENUE E, TAMPA, FL, United States, 33605
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN V SIMON JR Chief Executive Officer 1501 E 2ND ST, TAMPA, FL, United States, 33605

History

Start date End date Type Value
1993-06-09 1999-11-10 Address 256 3RD STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
1991-02-25 1993-12-28 Name THERMOCOR, INC.
1989-01-11 1991-02-25 Name KIMMINS THERMAL CORP.
1989-01-11 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-01-11 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682980 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
991110002274 1999-11-10 BIENNIAL STATEMENT 1999-01-01
990923001338 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
940926002019 1994-09-26 BIENNIAL STATEMENT 1994-01-01
931228000056 1993-12-28 CERTIFICATE OF AMENDMENT 1993-12-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-26
Type:
Planned
Address:
WARWICK LANDFILL SUPERFUND SITE - PENALUMA ROAD, GREENWOOD LAKE, NY, 10925
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State