Name: | THOMAS MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2012 (12 years ago) |
Entity Number: | 4332510 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 SOUTH 14TH AVENUE, 2ND FLOOR, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MAINTENANCE INC. | DOS Process Agent | 200 SOUTH 14TH AVENUE, 2ND FLOOR, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THOMAS A. PALMIOTTO | Chief Executive Officer | 200 SOUTH 14TH AVENUE, 2ND FLOOR, MOUNT VERNON, NY, United States, 10550 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021256A00 | 2021-09-13 | 2021-10-07 | REPLACE SIDEWALK | EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M042021223A02 | 2021-08-11 | 2021-09-07 | REPLACE SIDEWALK | EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M042021223A01 | 2021-08-11 | 2021-09-07 | REPLACE SIDEWALK | EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M042021187A07 | 2021-07-06 | 2021-07-27 | REPAIR SIDEWALK | WEST 100 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE |
M042020315A01 | 2020-11-10 | 2020-11-23 | REPLACE SIDEWALK | WEST 49 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-05 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212006163 | 2015-02-12 | BIENNIAL STATEMENT | 2014-12-01 |
121213000670 | 2012-12-13 | CERTIFICATE OF INCORPORATION | 2012-12-13 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225000 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-09-29 | 2500 | 2023-09-28 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State