Search icon

THERMEX-THERMATRON PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THERMEX-THERMATRON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1992 (33 years ago)
Date of dissolution: 29 Feb 2008
Entity Number: 1623288
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 11524 COMMONWEALTH DR, LOUISVILLE, KY, United States, 40299
Address: 400 OSER AVE, SUITE 1800, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OSER AVE, SUITE 1800, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ALAN KWIATKOWSKI Chief Executive Officer 483 MCCLAWS CIRCLE #2B FRONT, WILLIAMSBURG, VA, United States, 23185

Links between entities

Type:
Headquarter of
Company Number:
0468010
State:
KENTUCKY

History

Start date End date Type Value
1999-03-29 2000-04-20 Address 400 OSER AVE., STE. 1800, PO BOX 14008, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-11 2000-04-20 Address 60 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-03-11 2000-04-20 Address 60 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-03-11 1999-03-29 Address 60 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-04-28 1998-03-11 Address 60 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080229000098 2008-02-29 CERTIFICATE OF DISSOLUTION 2008-02-29
061019000619 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
060502003088 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040323002843 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020308002429 2002-03-08 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State