Search icon

THOMAS E. GRIFFITH REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS E. GRIFFITH REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (36 years ago)
Entity Number: 1399686
ZIP code: 10924
County: Rockland
Place of Formation: New York
Address: 226 MAIN STREET, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY-GRAY THAM DOS Process Agent 226 MAIN STREET, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
MARY-GRAY THAM Chief Executive Officer 226 MAIN ST, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
061281838
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 226 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2015-09-09 2023-11-01 Address 22 WISNER TERRACE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2015-09-09 2023-11-01 Address 226 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2005-12-13 2015-09-09 Address 59 E CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2005-12-13 2015-09-09 Address 226 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101014612 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230128000225 2023-01-28 BIENNIAL STATEMENT 2021-11-01
150909006030 2015-09-09 BIENNIAL STATEMENT 2013-11-01
111118002419 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091105002108 2009-11-05 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State