Search icon

THADFORD REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THADFORD REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1991 (34 years ago)
Entity Number: 1554123
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: STANLEY J SOMER, 2171 JERICHO TPKE, STE 350, COMMACK, NY, United States, 11725
Address: 5036 Jericho Tpk, 5036 Jericho Turnpike, Suite 301, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5036 Jericho Tpk, 5036 Jericho Turnpike, Suite 301, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
STANLEY J SOMER Chief Executive Officer 5036 JERICHO TURNPIKE, SUITE 301, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113070284
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
31SO0029365 CORPORATE BROKER 2026-04-30
109908324 REAL ESTATE PRINCIPAL OFFICE No data
40WI0710580 REAL ESTATE SALESPERSON 2026-06-07

History

Start date End date Type Value
1993-02-09 1997-06-23 Address THE CORPORATION, 2171 JERICHO TPKE SUITE 350, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-02-09 1997-06-23 Address THE CORPORATION, 2171 JERICHO TPKE SUITE 350, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1991-06-10 1993-02-09 Address 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001564 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190626060308 2019-06-26 BIENNIAL STATEMENT 2019-06-01
180906006245 2018-09-06 BIENNIAL STATEMENT 2017-06-01
130715002044 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110614002213 2011-06-14 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State