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
Name | Role | Address |
---|---|---|
EDWARD R. THIEL, ESQ. | DOS Process Agent | 131 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
TIMOTHY E THOMAS | Chief Executive Officer | 6478 RIDGE RD, LOCKPORT, NY, United States, 14094 |
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) |
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