Search icon

MARGARET THOMPSON ENTERPRISES, INC.

Company Details

Name: MARGARET THOMPSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416140
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 8415 BRIMFIELD STREET, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET E. THOMPSON Chief Executive Officer 8415 BRIMFIELD STREET, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8415 BRIMFIELD STREET, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2006-02-22 2008-01-08 Address 8415 BRIMFIELD ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2000-02-04 2006-02-22 Address 8415 BRIMFIELD ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2000-02-04 2008-01-08 Address 8415 BRIMFIELD ST, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2000-02-04 2008-01-08 Address 8415 BRIMFIELD ST, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1994-01-12 2000-02-04 Address 8726 CLINTON STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180404006577 2018-04-04 BIENNIAL STATEMENT 2018-01-01
140210002393 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120130003164 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100224002438 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080108002864 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State