Search icon

THOMAS FABRICATING SERVICE, INC.

Company Details

Name: THOMAS FABRICATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1803137
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 131 EAST AVENUE, LOCKPORT, NY, United States, 14094
Principal Address: 6478 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD R. THIEL, ESQ. DOS Process Agent 131 EAST AVENUE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
TIMOTHY E THOMAS Chief Executive Officer 6478 RIDGE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1998-03-17 2000-03-27 Address 6478 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-03-14 1998-03-17 Address 131 EAST AVENUE, LOCKPORT, NY, 14094, 3707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753863 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020225003134 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327002202 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980317002517 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940314000472 1994-03-14 CERTIFICATE OF INCORPORATION 1994-03-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State