Search icon

JOHN P. THOMPSON, INC.

Company Details

Name: JOHN P. THOMPSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1974 (51 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 355416
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 12 GRAY STREET, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 GRAY STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOHN C ROSSITTO Chief Executive Officer 12 GRAY STREET, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1992-11-17 1993-12-02 Address 12 GRAY STREET, STATEN ISLAND, NY, 10304, 2016, USA (Type of address: Chief Executive Officer)
1974-11-06 1993-12-02 Address 12 GRAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050617053 2005-06-17 ASSUMED NAME CORP INITIAL FILING 2005-06-17
DP-1617815 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980618000329 1998-06-18 ERRONEOUS ENTRY 1998-06-18
DP-1257668 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
931202002712 1993-12-02 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-16
Type:
Planned
Address:
1000 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-05
Type:
Planned
Address:
160 HEBERTON AVE., STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-09
Type:
Unprog Rel
Address:
355 BARD AVENUE, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-09
Type:
Planned
Address:
40 WESTERN AVE PROCTER & GAMBL, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
JOHN P. THOMPSON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-15
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
JOHN P. THOMPSON, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State