Search icon

THOMAS SCHOOL OF HORSEMANSHIP, INC.

Company Details

Name: THOMAS SCHOOL OF HORSEMANSHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1949 (76 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 62524
County: Nassau
Place of Formation: New York
Address: OLD COUNTRY RD., WESTBURY, NY, United States

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS SCHOOL OF HORSEMANSHIP, INC. DOS Process Agent OLD COUNTRY RD., WESTBURY, NY, United States

History

Start date End date Type Value
1965-12-29 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1949-05-12 1965-12-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-05-12 2023-09-18 Address OLD COUNTRY RD., WESTBURY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918003523 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
20141218067 2014-12-18 ASSUMED NAME CORP INITIAL FILING 2014-12-18
534213-3 1965-12-29 CERTIFICATE OF AMENDMENT 1965-12-29
7515-80 1949-05-12 CERTIFICATE OF INCORPORATION 1949-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314685629 0214700 2010-09-27 250 ROUND SWAMP RD., MELVILLE, NY, 11747
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-09-27
Case Closed 2011-06-23

Related Activity

Type Accident
Activity Nr 100152099

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-03-24
Abatement Due Date 2011-04-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Hazard CRUSHING

Date of last update: 19 Mar 2025

Sources: New York Secretary of State