Name: | G. L. THOMAS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1972 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 247517 |
ZIP code: | 13605 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 10 NORTH MAIN ST., ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. LAISDELL JR. | Chief Executive Officer | 10 NORTH MAIN ST., ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
ROBERT A. LAISDELL JR | DOS Process Agent | 10 NORTH MAIN ST., ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 2000-10-31 | Address | 10 NORTH MAIN ST, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2000-10-31 | Address | 10 NORTH MAIN ST, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office) |
1972-11-27 | 2000-10-31 | Address | 10 NORTH MAIN ST., ADAMS, NY, 13605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114865 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021021002415 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001031002150 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981029002085 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
C255779-2 | 1998-01-15 | ASSUMED NAME CORP INITIAL FILING | 1998-01-15 |
961108002370 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
931102002070 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921112002312 | 1992-11-12 | BIENNIAL STATEMENT | 1992-11-01 |
A255177-3 | 1975-08-22 | CERTIFICATE OF AMENDMENT | 1975-08-22 |
A30616-7 | 1972-11-27 | CERTIFICATE OF INCORPORATION | 1972-11-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State