Search icon

THERMAL PROFILES, INC.

Headquarter

Company Details

Name: THERMAL PROFILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1979 (46 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 561387
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 100 DUPONT ST., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MILTON MILBAUER DOS Process Agent 100 DUPONT ST., PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
P01258
State:
FLORIDA

History

Start date End date Type Value
1980-10-22 1983-11-22 Shares Share type: PAR VALUE, Number of shares: 3333333, Par value: 0.015
1980-07-25 1980-10-22 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1979-06-04 1980-07-25 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1979-06-04 1980-07-25 Address 71 SCHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201112077 2020-11-12 ASSUMED NAME CORP INITIAL FILING 2020-11-12
DP-993375 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B074481-3 1984-02-29 CERTIFICATE OF MERGER 1984-02-29
B042031-3 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22
A708332-3 1980-10-22 CERTIFICATE OF AMENDMENT 1980-10-22

Trademarks Section

Serial Number:
73320721
Mark:
THERMALATOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-07-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THERMALATOR

Goods And Services

For:
Replacement Windows
First Use:
1981-03-16
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-07
Type:
Planned
Address:
59 MALL DRIVE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-06
Type:
FollowUp
Address:
100 DUPONT ST, Plainview, NY, 11803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-10-21
Type:
FollowUp
Address:
100 DUPONT STREET, Plainview, NY, 11803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-19
Type:
Planned
Address:
100 DUPONT ST, Plainview, NY, 11803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-06
Type:
Planned
Address:
100 DUPONT ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State