Search icon

WILLIAM J. THOMANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. THOMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1977 (48 years ago)
Date of dissolution: 09 Nov 2010
Entity Number: 438645
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
GAIL M. THOMANN Chief Executive Officer POB 90857, 139 GARSON AVE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1977-06-20 1993-02-12 Address 252 CIRCLE LANE, WEST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160401072 2016-04-01 ASSUMED NAME CORP INITIAL FILING 2016-04-01
101109000579 2010-11-09 CERTIFICATE OF DISSOLUTION 2010-11-09
090714002050 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070702002528 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050804002854 2005-08-04 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-02
Type:
Prog Related
Address:
6200 ONTARIO CENTER ROAD, ONTARIO CENTER, NY, 14520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-18
Type:
FollowUp
Address:
2395 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-06-09
Type:
Planned
Address:
2395 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-07
Type:
Planned
Address:
BLDG. 114, WILLARD, NY, 14588
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-29
Type:
Planned
Address:
677 BUFFALO ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State