THERMAL COMPONENTS, INC.

Name: | THERMAL COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1960 (65 years ago) |
Entity Number: | 131953 |
ZIP code: | 36109 |
County: | Erie |
Place of Formation: | New York |
Address: | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Name | Role | Address |
---|---|---|
PAUL SCHMITZ | Chief Executive Officer | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Start date | End date | Type | Value |
---|---|---|---|
1960-09-26 | 2004-05-21 | Address | 2185 FILLMORE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060505005 | 2006-05-05 | ASSUMED NAME CORP INITIAL FILING | 2006-05-05 |
041026002018 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
040521002213 | 2004-05-21 | BIENNIAL STATEMENT | 2002-09-01 |
A242466-3 | 1975-06-24 | CERTIFICATE OF MERGER | 1975-06-24 |
233881 | 1960-09-26 | CERTIFICATE OF INCORPORATION | 1960-09-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State