Name: | THOMAS CRIMMINS CONTRACTING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1904 (121 years ago) |
Date of dissolution: | 03 May 2005 |
Entity Number: | 26118 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
KEVIN CRIMMINS | DOS Process Agent | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REUBEN SAMUELS | Chief Executive Officer | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-18 | 1993-03-22 | Address | 205 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-09-07 | 1976-11-18 | Address | 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1953-10-23 | 1957-05-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
1946-12-30 | 1953-10-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 175000 |
1943-02-23 | 1965-09-07 | Address | 624 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503000171 | 2005-05-03 | CERTIFICATE OF DISSOLUTION | 2005-05-03 |
C243910-2 | 1997-02-11 | ASSUMED NAME CORP INITIAL FILING | 1997-02-11 |
930928002055 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
930322003087 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
A357239-4 | 1976-11-18 | CERTIFICATE OF AMENDMENT | 1976-11-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State