Search icon

T. H. GREEN ELECTRIC CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T. H. GREEN ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1926 (99 years ago)
Date of dissolution: 15 Oct 2009
Entity Number: 22557
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 10 SOUTH DEARBORN ST 49TH FLR, CHICAGO, IL, United States, 60603
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CARTER C CULVER Chief Executive Officer 10 SOUTH DEARBORN ST 49TH FLR, CHICAGO, IL, United States, 60603

Links between entities

Type:
Headquarter of
Company Number:
49c945f4-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0260621
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P23670
State:
FLORIDA

History

Start date End date Type Value
2004-09-03 2008-08-06 Address 2301 MARKET ST, PHILADELPHIA, PA, 19101, USA (Type of address: Chief Executive Officer)
1999-01-04 2001-09-25 Address P.O. BOX 1417, ENGLEWOOD, CO, 80150, USA (Type of address: Service of Process)
1999-01-04 2004-09-03 Address 3 CRESTWOOD ST., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-01-04 2008-08-06 Address 675 CENTRAL AVE., NEW PROVIDENCE, NJ, 07974, USA (Type of address: Principal Executive Office)
1996-09-18 1999-01-04 Address 6 GLENMOOR CIRCLE, CHERRY HILLS VILLAGE, ENGEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091015000377 2009-10-15 CERTIFICATE OF MERGER 2009-10-15
080806002415 2008-08-06 BIENNIAL STATEMENT 2008-07-01
040903002203 2004-09-03 BIENNIAL STATEMENT 2004-07-01
010925000562 2001-09-25 CERTIFICATE OF CHANGE 2001-09-25
990104002135 1999-01-04 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-02
Type:
Planned
Address:
42 GARVIS STREET, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-24
Type:
Prog Related
Address:
TANSFER STATION, LELAND AVE., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-21
Type:
Unprog Rel
Address:
26 SOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-20
Type:
Planned
Address:
SO. GRAND ISLAND BRIDGE - 4469 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-05-24
Type:
Prog Related
Address:
SCOTCH SETTLEMENT RD., GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
235 METRO PARK ASSOC
Party Role:
Plaintiff
Party Name:
T. H. GREEN ELECTRIC CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State