Name: | THUNDER PROJECTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1972 (52 years ago) |
Entity Number: | 248384 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, United States, 13901 |
Principal Address: | ONE NORTH LODER AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDSTATE LITHO 401K PLAN | 2011 | 161007384 | 2012-06-05 | THUNDER PROJECTS, INC. | 33 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161007384 |
Plan administrator’s name | THUNDER PROJECTS, INC. |
Plan administrator’s address | PO BOX 3017, BINGHAMTON, NY, 13902 |
Administrator’s telephone number | 6077540020 |
Signature of
Role | Plan administrator |
Date | 2012-06-05 |
Name of individual signing | ELEANOR A. BUSSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-10-01 |
Business code | 323100 |
Sponsor’s telephone number | 6077540020 |
Plan sponsor’s address | 1 NORTH LODER AVE., ENDICOTT, NY, 13760 |
Plan administrator’s name and address
Administrator’s EIN | 161007384 |
Plan administrator’s name | THUNDER PROJECTS, INC. |
Plan administrator’s address | 1 NORTH LODER AVE., ENDICOTT, NY, 13760 |
Administrator’s telephone number | 6077540020 |
Signature of
Role | Plan administrator |
Date | 2011-06-28 |
Name of individual signing | ELEANOR BUSSA |
Name | Role | Address |
---|---|---|
NEIL A. ROSE | Chief Executive Officer | ONE NORTH LODER AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
POPE, SCHRADER & SACCO LLP | DOS Process Agent | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2007-01-10 | Address | 20 HAWLEY STREET, EAST TOWER - 7TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1993-02-26 | 2001-12-18 | Address | 403 NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2001-12-18 | Address | 403 NANTICOKE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2001-12-18 | Address | 450 PLAZA DRIVE, VESTAL, NY, 13850, 3657, USA (Type of address: Service of Process) |
1972-12-07 | 1993-02-26 | Address | 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218002371 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070110002129 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050114002683 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002426 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
C323743-2 | 2002-11-14 | ASSUMED NAME LLC AMENDMENT | 2002-11-14 |
011218002489 | 2001-12-18 | BIENNIAL STATEMENT | 2000-12-01 |
C256255-2 | 1998-01-30 | ASSUMED NAME LLC INITIAL FILING | 1998-01-30 |
931213002408 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930226002187 | 1993-02-26 | BIENNIAL STATEMENT | 1992-12-01 |
B432624-3 | 1986-12-09 | CERTIFICATE OF MERGER | 1986-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12007670 | 0215800 | 1977-11-17 | 625 MAIN STREET, Johnson City, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12007514 | 0215800 | 1977-10-20 | 625 MAIN STREET, Johnson City, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320427792 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-16 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-03 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
949912 | Intrastate Non-Hazmat | 2011-02-24 | 10000 | 2010 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State