Search icon

THOMPSON-WESTON ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES K THOMPSON Chief Executive Officer 204 MEADOW HILL ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THOMPSON-WESTON ENTERPRISES, INC. DOS Process Agent 204 MEADOW HILL RD., NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141558505
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD04A0022
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-07
Description:
HARDWARE SUPPLIER
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
4420: HEAT EXCHANGERS & STEAM CONDENSERS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State