Search icon

THORNWOOD ENTERPRISES, INC.

Company Details

Name: THORNWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1975 (50 years ago)
Date of dissolution: 09 Jan 2001
Entity Number: 380114
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN GREGORY Chief Executive Officer 10 THORNWOOD CIRCLE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1975-09-26 1997-09-19 Address 10 THORNWOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200421048 2020-04-21 ASSUMED NAME LLC INITIAL FILING 2020-04-21
010109000236 2001-01-09 CERTIFICATE OF DISSOLUTION 2001-01-09
990924002319 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970919002340 1997-09-19 BIENNIAL STATEMENT 1997-09-01
930429003434 1993-04-29 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-08
Type:
Planned
Address:
RT 31 WAYNE COUNTY SHERIFF OFF, Lyons, NY, 14489
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-10
Type:
Planned
Address:
321 POST AVE, Rochester, NY, 14612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-14
Type:
Complaint
Address:
GENESEE ST RT 5 & 20, Avon, NY, 14414
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State