Search icon

T.H.O.M.A.S. MECHANICAL INC.

Company Details

Name: T.H.O.M.A.S. MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1979 (46 years ago)
Date of dissolution: 24 Jan 2008
Entity Number: 593131
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 5 PINE TREE DRIVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H. MILLER Chief Executive Officer 5 PINE TREE DRIVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PINE TREE DRIVE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1992-12-02 1993-11-16 Address 10 PINE TREE DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-11-16 Address 10 PINE TREE DR, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1983-06-27 1993-11-16 Address 10 PINE TREE DR., R. D. 2, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1979-11-15 1983-06-27 Address 41 ROSEHILL TERRACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124001156 2008-01-24 CERTIFICATE OF DISSOLUTION 2008-01-24
051214003043 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031029002661 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011101002536 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991209002006 1999-12-09 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State