THURO METAL PRODUCTS, INC.

Name: | THURO METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1971 (55 years ago) |
Entity Number: | 301403 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21-25 GRAND BLVD. N., BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID THURO | Chief Executive Officer | 4 PORPOISE COURT, NORTHPORT, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THURO METAL PRODUCTS, INC. | DOS Process Agent | 21-25 GRAND BLVD. N., BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 4 PORPOISE COURT, NORTHPORT, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-09-22 | Address | 101 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2021-09-13 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-20 | 2023-09-22 | Address | 101 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001475 | 2023-09-22 | BIENNIAL STATEMENT | 2023-01-01 |
211004002417 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
170105007070 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150112006269 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130205002088 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State