Search icon

THERMO PROCESS, INC.

Company Details

Name: THERMO PROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1973 (52 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 266794
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIL GOTSHAL & MANGES DOS Process Agent 767 FIFTH AVE., NEW YORK, NY, United States, 10153

Filings

Filing Number Date Filed Type Effective Date
C319620-2 2002-08-05 ASSUMED NAME LLC INITIAL FILING 2002-08-05
DP-876453 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A87699-7 1973-07-24 CERTIFICATE OF INCORPORATION 1973-07-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-07-21
Type:
Complaint
Address:
43 HARRIET PLACE, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-06
Type:
Planned
Address:
43 HARRIET PLACE, Lynbrook, NY, 11563
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-06-28
Type:
Planned
Address:
43 HARRIET PLACE, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-11
Type:
Planned
Address:
43 HARRIET PLACE, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-08
Type:
Planned
Address:
43 HARRIET PL, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State