Search icon

G. L. THOMAS & SONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT A. LAISDELL JR. Chief Executive Officer 10 NORTH MAIN ST., ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
ROBERT A. LAISDELL JR DOS Process Agent 10 NORTH MAIN ST., ADAMS, NY, United States, 13605

History

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)

Filings

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