Search icon

THOMAS PAULSON & SON, INC.

Company Details

Name: THOMAS PAULSON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1912 (113 years ago)
Date of dissolution: 16 Aug 2004
Entity Number: 30552
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165
Principal Address: C/O HAROLD ORLIN, 60 E 42ND ST RM 1163, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HAROLD ORLIN CPA DOS Process Agent 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
GERTRUDE ARON Chief Executive Officer 431 N HAYWORTH AVE, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2000-06-20 2002-04-18 Address 60 EAST 42ND ST., ROOM 458, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2000-06-20 2002-04-18 Address C/O HAROLD ORLIN, 60 EAST 42ND ST., RM 458, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2000-06-20 2002-04-18 Address 431 NORTH HAYWORT AVE., LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
1997-10-30 2000-06-20 Address GERTRUDE ARON REVOCABLE TRUST, 6116 MELVIN AVENUE, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer)
1997-10-30 2000-06-20 Address ATTN: HOWARD ORLIN, STE 458, ORLIN & FEUERSTEIN, 60 E 42 ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040816000693 2004-08-16 CERTIFICATE OF DISSOLUTION 2004-08-16
020418002232 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000620002604 2000-06-20 BIENNIAL STATEMENT 2000-04-01
980609002889 1998-06-09 BIENNIAL STATEMENT 1998-04-01
971030002305 1997-10-30 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-26
Type:
Planned
Address:
450 UNION ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-23
Type:
Planned
Address:
450 UNION ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-12
Type:
FollowUp
Address:
450 UNION STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-10
Type:
Planned
Address:
450 UNION STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-30
Type:
Planned
Address:
450 UNION ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State