Name: | THOMPSON BROS. PILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1970 (55 years ago) |
Entity Number: | 287589 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 SOUNDVIEW DRIVE, HUNTINGTON BAY, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 SOUNDVIEW DRIVE, HUNTINGTON BAY, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ARTHUR S THOMPSON | Chief Executive Officer | 59 SOUNDVIEW DRIVE, HUNTIINGTON STATION, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-16 | 2015-05-04 | Address | 50 SOUNDVIEW DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504002019 | 2015-05-04 | BIENNIAL STATEMENT | 2014-01-01 |
100707000089 | 2010-07-07 | ANNULMENT OF DISSOLUTION | 2010-07-07 |
C293882-2 | 2000-09-28 | ASSUMED NAME CORP INITIAL FILING | 2000-09-28 |
DP-1007086 | 1994-03-23 | DISSOLUTION BY PROCLAMATION | 1994-03-23 |
807743-4 | 1970-01-16 | CERTIFICATE OF INCORPORATION | 1970-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5853377702 | 2020-05-01 | 0235 | PPP | 59 SOUNDVIEW DR, HUNTINGTON, NY, 11743-1462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9308768406 | 2021-02-16 | 0235 | PPS | 59 SOUNDVIEW DEIVE, HUNTINGTON, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State