Search icon

ED THAYER, INC.

Company Details

Name: ED THAYER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054527
ZIP code: 04270
County: Albany
Place of Formation: Maine
Address: P.O. BOX 858, OXFORD, ME, United States, 04270
Principal Address: 502 MAIN STREET, OXFORD, ME, United States, 04270

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 858, OXFORD, ME, United States, 04270

Chief Executive Officer

Name Role Address
FLOYD E THAYER Chief Executive Officer PO BOX 920, OXFORD, ME, United States, 04270

Filings

Filing Number Date Filed Type Effective Date
000816002431 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980720002333 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960806000223 1996-08-06 APPLICATION OF AUTHORITY 1996-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300278 Motor Vehicle Personal Injury 2003-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-14
Termination Date 2003-12-10
Section 1332
Status Terminated

Parties

Name MCGEE
Role Plaintiff
Name ED THAYER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State