Search icon

TOM HENNES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOM HENNES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (33 years ago)
Entity Number: 1686055
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 7901 4th St N STE 300, St. Petersburg, FL, United States, 33702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOM HENNES Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F24000000392
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_70864649
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-741-9413
Contact Person:
CHRISTOPHER BOYD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2955278

Unique Entity ID

Unique Entity ID:
S8P4FN7Y6EN8
CAGE Code:
5WGL4
UEI Expiration Date:
2025-04-11

Business Information

Activation Date:
2024-04-15
Initial Registration Date:
2010-02-17

Commercial and government entity program

CAGE number:
5WGL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2029-04-15
SAM Expiration:
2025-04-11

Contact Information

POC:
CHRISTOPHER BOYD
Corporate URL:
http://www.thincdesign.com

Form 5500 Series

Employer Identification Number (EIN):
133692440
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 161 WEST 10TH STREET 3B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204000114 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221215001089 2022-12-15 BIENNIAL STATEMENT 2022-12-01
220928026303 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928013951 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210902002774 2021-09-02 BIENNIAL STATEMENT 2021-09-02

Trademarks Section

Serial Number:
76373258
Mark:
THINC
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2002-02-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THINC

Goods And Services

For:
Design services in connection with public exhibits
First Use:
1995-04-27
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State