Search icon

THOMAS MICHAEL LLC

Company Details

Name: THOMAS MICHAEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949540
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 58 WADSWORTH AVE., AVON, NY, United States, 14414

Contact Details

Phone +1 631-696-2111

DOS Process Agent

Name Role Address
THOMAS MICHAEL LLC DOS Process Agent 58 WADSWORTH AVE., AVON, NY, United States, 14414

Licenses

Number Status Type Date End date
1404330-DCA Inactive Individual 2011-08-16 2013-05-31
1378291-DCA Inactive Individual 2010-12-03 2013-10-31
1135650-DCA Inactive Business 2003-04-12 2005-06-30
1135651-DCA Inactive Individual 2003-04-12 2005-10-31

Filings

Filing Number Date Filed Type Effective Date
220505001222 2022-05-05 BIENNIAL STATEMENT 2022-05-01
210922001271 2021-09-22 BIENNIAL STATEMENT 2021-09-22
161223000177 2016-12-23 CERTIFICATE OF PUBLICATION 2016-12-23
160519000154 2016-05-19 ARTICLES OF ORGANIZATION 2016-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1064911 RENEWAL INVOICED 2011-12-28 50 Home Improvement Salesperson Renewal Fee
1078509 LICENSE INVOICED 2011-08-17 100 Locksmith License Fee
1078510 FINGERPRINT INVOICED 2011-08-16 75 Fingerprint Fee
1027089 LICENSE INVOICED 2010-12-03 25 Home Improvement Salesperson License Fee
1027090 CNV_TFEE INVOICED 2010-12-03 1 WT and WH - Transaction Fee
570452 LICENSE INVOICED 2003-04-12 125 Home Improvement Contractor License Fee
570455 LICENSE INVOICED 2003-04-12 72 Home Improvement Salesperson License Fee
570453 FINGERPRINT INVOICED 2003-04-07 50 Fingerprint Fee
570454 TRUSTFUNDHIC INVOICED 2003-04-07 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State