Search icon

S. B. THOMAS, INC.

Headquarter

Company Details

Name: S. B. THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1922 (103 years ago)
Date of dissolution: 28 Mar 1997
Entity Number: 17749
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 900000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN J. LANGDON Chief Executive Officer 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004

Links between entities

Type:
Headquarter of
Company Number:
000-900-025
State:
Alabama
Type:
Headquarter of
Company Number:
P07608
State:
FLORIDA
Type:
Headquarter of
Company Number:
0040673
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52284201
State:
ILLINOIS

History

Start date End date Type Value
1971-01-11 1986-07-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1934-11-22 1971-01-11 Address 33-01 QUEENS BLVD., NEW YORK, NY, USA (Type of address: Service of Process)
1928-06-25 1953-12-16 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1922-10-03 1928-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
20140121083 2014-01-21 ASSUMED NAME CORP DISCONTINUANCE 2014-01-21
20090312062 2009-03-12 ASSUMED NAME CORP INITIAL FILING 2009-03-12
970328000573 1997-03-28 CERTIFICATE OF MERGER 1997-03-28
950322000501 1995-03-22 CERTIFICATE OF MERGER 1995-03-22
950322000542 1995-03-22 CERTIFICATE OF MERGER 1995-03-22

Trademarks Section

Serial Number:
72215459
Mark:
GLUTOGEN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1965-03-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GLUTOGEN

Goods And Services

For:
BLENDED FLOUR AND BREAD
First Use:
1965-02-16
International Classes:
030
Class Status:
EXPIRED
Serial Number:
71338207
Mark:
PROTOGEN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1933-05-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROTOGEN

Goods And Services

For:
BLENDED FLOUR AND BREAD
First Use:
1923-01-05
International Classes:
030
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-25
Type:
Planned
Address:
9 09 44 AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-11
Type:
Planned
Address:
9-09 44 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-08-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRUZ LOPEZ
Party Role:
Plaintiff
Party Name:
S. B. THOMAS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State