Search icon

THALCO MAINTENANCE SUPPLY CO., INC.

Company Details

Name: THALCO MAINTENANCE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1977 (48 years ago)
Entity Number: 424497
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1462 2ND AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-879-7580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROLD R COTLER Chief Executive Officer 1462 2ND AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 2ND AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1364033-DCA Inactive Business 2010-07-27 2010-08-27

History

Start date End date Type Value
1994-02-28 1997-03-25 Address 1462 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1977-02-17 1994-02-28 Address 1462 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090925017 2009-09-25 ASSUMED NAME CORP INITIAL FILING 2009-09-25
090126002617 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002869 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050311002300 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030203002560 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010212002471 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990304002065 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970325002014 1997-03-25 BIENNIAL STATEMENT 1997-02-01
940228002157 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930225002544 1993-02-25 BIENNIAL STATEMENT 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1021945 LICENSE INVOICED 2010-07-27 50 Special Sales License Fee
356242 CNV_SI INVOICED 1995-04-28 4 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State