Search icon

THOMAS M GRAHAM & CO., INC.

Company Details

Name: THOMAS M GRAHAM & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1973 (52 years ago)
Entity Number: 257087
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 94 Clapboard Hill Rd, Westport, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THOMAS M. GRAHAM Agent 230 PARK AVENUE, STE. 945, NEW YORK, NY, 10169

DOS Process Agent

Name Role Address
TMG & CO. INC. DOS Process Agent 94 Clapboard Hill Rd, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
THOMAS M GRAHAM Chief Executive Officer 94 CLAPBOARD HILL RD, WESTPORT, CT, United States, 06880

Licenses

Number Type End date
31GR0002041 CORPORATE BROKER 2025-08-31
109908607 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1809 BLACK ROCK TPKE,, STE 2, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 94 CLAPBOARD HILL RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1809 BLACK ROCK TPKE,, STE 2, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-28 2023-06-28 Address 94 CLAPBOARD HILL RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001143 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230628004414 2023-06-28 BIENNIAL STATEMENT 2023-03-01
191030002000 2019-10-30 BIENNIAL STATEMENT 2019-03-01
20150121076 2015-01-21 ASSUMED NAME CORP INITIAL FILING 2015-01-21
050323000125 2005-03-23 CERTIFICATE OF CHANGE 2005-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State