Search icon

THOMAS CRIMMINS CONTRACTING COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KEVIN CRIMMINS DOS Process Agent 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
REUBEN SAMUELS Chief Executive Officer 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0045673
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-23
Type:
Prog Related
Address:
7 WORLD TRADE CENTER, NEW YORK, NY, 10048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-30
Type:
Referral
Address:
1070 3RD AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-08-24
Type:
Planned
Address:
37 47 BROADWAY, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-04
Type:
Planned
Address:
121 DEKALB AVENUE, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-15
Type:
Unprog Rel
Address:
120 PARK AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT & CONCRETE WORKERS
Party Role:
Plaintiff
Party Name:
THOMAS CRIMMINS CONTRACTING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State