Search icon

EMERY THOMPSON MACHINE & SUPPLY CO.

Headquarter

Company Details

Name: EMERY THOMPSON MACHINE & SUPPLY CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1909 (116 years ago)
Date of dissolution: 01 Mar 2017
Entity Number: 29182
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1349 INWOOD AVE, BRONX, NY, United States, 10452

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1349 INWOOD AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
STEVEN THOMPSON Chief Executive Officer 1349 INWOOD AVE, BRONX, NY, United States, 10452

Links between entities

Type:
Headquarter of
Company Number:
F05000005900
State:
FLORIDA

History

Start date End date Type Value
1993-01-12 2001-06-07 Address 1349 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1981-10-19 1997-06-05 Address 1349 INWOOD AVE., BRONX, NY, 10452, USA (Type of address: Service of Process)
1959-05-26 1981-10-19 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1934-12-24 1981-10-19 Address 211 RIDEO AVE., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180709017 2018-07-09 ASSUMED NAME CORP INITIAL FILING 2018-07-09
170228000874 2017-02-28 CERTIFICATE OF MERGER 2017-03-01
050808002533 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030627002138 2003-06-27 BIENNIAL STATEMENT 2003-06-01
010607002475 2001-06-07 BIENNIAL STATEMENT 2001-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State