Search icon

THAMES BUILDERS, INC.

Company Details

Name: THAMES BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219115
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O DON GREENBAUM, ESQ., 40 WEST 72ND STREET, #63, NEW YORK, NY, United States, 10023
Principal Address: 547 WEST 47TH ST, STE 508, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-888-7590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FOX Chief Executive Officer 547 WEST 47TH ST, STE 508, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DON GREENBAUM, ESQ., 40 WEST 72ND STREET, #63, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1183089-DCA Active Business 2004-10-28 2025-02-28

Permits

Number Date End date Type Address
M022024054C19 2024-02-23 2024-05-13 CROSSING SIDEWALK WEST 12 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M012019324A54 2019-11-20 2019-12-14 INSTALL FENCE WEST 73 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE

History

Start date End date Type Value
2025-01-21 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-24 2018-10-16 Address 547 WEST 27TH STREET, #508, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-18 2017-07-24 Address 547 WEST 47TH ST, STE 508, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-01 2014-03-18 Address 535 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-02-01 2014-03-18 Address 535 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181016000131 2018-10-16 CERTIFICATE OF CHANGE 2018-10-16
170724000163 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
140318002513 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120201002277 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100203002988 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578318 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578317 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260123 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260124 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2980423 LICENSE REPL CREDITED 2019-02-12 15 License Replacement Fee
2969468 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969469 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2876770 LICENSE REPL INVOICED 2018-09-11 15 License Replacement Fee
2508274 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508273 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66717.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-23
Type:
Referral
Address:
37 CHARLES ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State