Search icon

O. THOMPSON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: O. THOMPSON COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (36 years ago)
Entity Number: 1398198
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O SCHINDLER ELEVATOR CORP, 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
C/O SCHINDLER MANAGEMENT LIMITED CORPORATE HEADQUARTERS Chief Executive Officer FRANZ RUTTIMANN, CH6030 EBIKON, LUZERNE, Switzerland

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-29 2001-10-04 Address FRANZ RUTTIMANN, CH6030 EBIKON, LUZERNE, 00000, CHE (Type of address: Chief Executive Officer)
1993-10-29 2001-10-04 Address %SCHINDLER ELEVATOR CORP., 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1989-10-25 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060404002330 2006-04-04 BIENNIAL STATEMENT 2005-10-01
031007002034 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011004002834 2001-10-04 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-01-17
Type:
Planned
Address:
32-40 5TH STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-01-14
Type:
FollowUp
Address:
32-40 57 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-04
Type:
Planned
Address:
32-40 57 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-03
Type:
FollowUp
Address:
32-40 57 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-09
Type:
Planned
Address:
32-40 57 STREET, New York -Richmond, NY, 11377
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