Name: | THOMPSON-WESTON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1974 (51 years ago) |
Entity Number: | 340046 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 204 Meadow Hill Road, Newburgh, NY, United States, 12550 |
Address: | 204 MEADOW HILL RD., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES K THOMPSON | Chief Executive Officer | 204 MEADOW HILL ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMPSON-WESTON ENTERPRISES, INC. | DOS Process Agent | 204 MEADOW HILL RD., NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 3 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 204 MEADOW HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 3 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2024-09-17 | Address | 204 MEADOW HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002536 | 2024-10-09 | CERTIFICATE OF AMENDMENT | 2024-10-09 |
240917003923 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
200410060361 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180410006209 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
140612006680 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State