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
Name | Role | Address |
---|---|---|
THOMAS H. MILLER | Chief Executive Officer | 5 PINE TREE DRIVE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PINE TREE DRIVE, KATONAH, NY, United States, 10536 |
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) |
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