THERMOLIFT, INC.

Name: | THERMOLIFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369951 |
ZIP code: | 10952 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 27275 Haggerty Rd., Suite 420, Novi, MI, United States, 48377 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
JOHN JUDGE | Chief Executive Officer | 27275 HAGGERTY RD., SUITE 420, NOVI, MI, United States, 48377 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 27275 HAGGERTY RD., SUITE 420, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 1000 INNOVATION ROAD, AEC SUITE 209, STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-03-06 | Address | 1000 INNOVATION ROAD, AEC SUITE 209, STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer) |
2015-03-09 | 2021-03-02 | Address | 1000 INNOVATION ROAD, AEC SUITE 209, STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2023-03-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306002774 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210302061973 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060782 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
171113006411 | 2017-11-13 | BIENNIAL STATEMENT | 2017-03-01 |
150309006179 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State