Search icon

THOMAS ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3137794
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 30 MONTAUK BLVD, SUITE 2, OAKDALE, NY, United States, 11769
Address: 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
THOMAS I STEWARD Chief Executive Officer 30 MONTAUK BLVD, SUITE 2, OAKDALE, NY, United States, 11769

Filings

Filing Number Date Filed Type Effective Date
DP-2150697 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090316002524 2009-03-16 BIENNIAL STATEMENT 2008-12-01
041214000884 2004-12-14 CERTIFICATE OF INCORPORATION 2004-12-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5V08106
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3100.00
Base And Exercised Options Value:
3100.00
Base And All Options Value:
3100.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-06-16
Description:
O'HARA EMERG BLEACHER REPAIRS

Court Cases

Court Case Summary

Filing Date:
2013-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THOMAS ERECTORS, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State