Search icon

THOS. MOSER CABINETMAKERS, INC.

Company Details

Name: THOS. MOSER CABINETMAKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1763084
ZIP code: 04210
County: New York
Place of Formation: Maine
Address: 72 WRIGHTS LANDING, AUBURN, ME, United States, 04210
Principal Address: 72 WRIGHT'S LANDING, AUBURN, ME, United States, 04210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 WRIGHTS LANDING, AUBURN, ME, United States, 04210

Chief Executive Officer

Name Role Address
WILLIAM MCGONAGLE Chief Executive Officer 72 WRIGHT'S LANDING, AUBURN, ME, United States, 04210

History

Start date End date Type Value
2009-12-07 2013-11-08 Address 72 WRIGHT'S LANDING, AUBURN, ME, 04210, USA (Type of address: Chief Executive Officer)
2009-12-07 2013-11-08 Address 72 WRIGHT'S LANDING, AUBURN, ME, 04210, USA (Type of address: Principal Executive Office)
1999-11-16 2009-12-07 Address 72 WRIGHT'S LANDING, AUBURN, ME, 04211, 1237, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-11-16 Address 72 WRIGHT'S LANDING, AUBURN, ME, 04211, 1237, USA (Type of address: Chief Executive Officer)
1997-11-06 2009-12-07 Address 72 WRIGHT'S LANDING, AUBURN, ME, 04211, 1237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131108002169 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111109002694 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091207002727 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071218002949 2007-12-18 BIENNIAL STATEMENT 2007-10-01
051202002523 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Court Cases

Court Case Summary

Filing Date:
2022-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CROMITIE
Party Role:
Plaintiff
Party Name:
THOS. MOSER CABINETMAKERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State