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
Name | Role | Address |
---|---|---|
HAROLD ORLIN CPA | DOS Process Agent | 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
GERTRUDE ARON | Chief Executive Officer | 431 N HAYWORTH AVE, LOS ANGELES, CA, United States, 90048 |
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 | 431 NORTH HAYWORT AVE., LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
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) |
1997-10-30 | 2000-06-20 | Address | ATTN: ALAN D. SEGET, ESQ., 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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) |
1997-10-30 | 2000-06-20 | Address | GERTRUDE ARON REVOCABLE TRUST, 6116 MELVIN AVENUE, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer) |
1995-10-18 | 1997-10-30 | Address | ATTN: ALAN D. SEGET, ESQ., 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-05 | 1995-10-18 | Address | P.O. BOX 310140, 450 UNION ST., BROOKLYN, NY, 11231, 0011, USA (Type of address: Service of Process) |
1992-11-05 | 1997-10-30 | Address | P.O.BOX 310140, BROOKLYN, NY, 11231, 0011, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-10-30 | Address | 225 E 57 ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
951018000468 | 1995-10-18 | CERTIFICATE OF AMENDMENT | 1995-10-18 |
000049000080 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921105002009 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
B125249-2 | 1984-07-23 | ASSUMED NAME CORP INITIAL FILING | 1984-07-23 |
DES26618 | 1935-01-03 | CERTIFICATE OF AMENDMENT | 1935-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11707825 | 0235300 | 1981-10-26 | 450 UNION ST, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11653938 | 0235300 | 1978-10-23 | 450 UNION ST, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1979-01-16 |
Abatement Due Date | 1979-01-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-12 |
Emphasis | N: FOUNDRY |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-12 |
Emphasis | N: FOUNDRY |
Case Closed | 1978-09-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-25 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-09-08 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 5 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100212 A04 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-25 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-01 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100309 A 040003 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-09-01 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-01 |
Nr Instances | 1 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100215 B05 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-07 |
Nr Instances | 1 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-01 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-01-06 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State