THOMAS G. CONSTRUCTION CORP.

Name: | THOMAS G. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1995 (30 years ago) |
Entity Number: | 1939454 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Address: | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G. WILLIAMS | DOS Process Agent | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THOMAS G. WILLIAMS | Chief Executive Officer | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 2007-07-20 | Address | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2007-07-20 | Address | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2007-07-20 | Address | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1995-07-17 | 1997-07-21 | Address | 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170711006079 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
130716006724 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110812002105 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090716002311 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070720002935 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State