Name: | THOMPSON BUILDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2010 (15 years ago) |
Entity Number: | 4001016 |
ZIP code: | 14428 |
County: | Genesee |
Place of Formation: | New York |
Address: | 410 SANFORD RD SOUTH, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL THOMPSON | DOS Process Agent | 410 SANFORD RD SOUTH, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
PAUL THOMPSON | Chief Executive Officer | 6670 HESSENTHALER ROAD, BYRON, NY, United States, 14422 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-09 | 2021-04-07 | Address | 410 SANFORD RD SOUTH, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2012-09-13 | 2016-09-09 | Address | 6670 HESSENTHALER ROAD, BYRON, NY, 14422, USA (Type of address: Principal Executive Office) |
2012-09-13 | 2016-09-09 | Address | 6670 HESSENTHALER ROAD, BRYON, NY, 14422, USA (Type of address: Service of Process) |
2010-09-28 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-28 | 2012-09-13 | Address | 6670 HESSENTHALER ROAD, BRYON, NY, 14422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060313 | 2021-04-07 | BIENNIAL STATEMENT | 2020-09-01 |
180904007594 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160909006621 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140904006694 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120913006393 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State