THOMPSON BROTHERS, INC.

Name: | THOMPSON BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1997 (28 years ago) |
Entity Number: | 2177602 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO BOX 214, NORWICH, NY, United States, 13815 |
Principal Address: | 120 RYAN LANE, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD THOMPSON | Chief Executive Officer | 120 RYAN LANE, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 214, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-24 | 2003-09-03 | Address | RYAN LANE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2003-09-03 | Address | RYAN LANE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2001-08-24 | Address | 116 BARTLETT RD., NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2001-08-24 | Address | 116 BARTLETT RD., NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2003-09-03 | Address | P.O. BOX 214, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061868 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170908006115 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
150909006123 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130912006614 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110922002047 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State