Search icon

THEATRE ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THEATRE ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (45 years ago)
Date of dissolution: 06 Dec 1999
Entity Number: 658308
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 9110 E NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, United States, 80112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN W BOYLE Chief Executive Officer 7 N PINE CIRCLE, BELLEAIR, FL, United States, 34616

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000889591
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-21
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-21
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-21
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-21
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-21
Filing date:
1997-07-18
File:

History

Start date End date Type Value
1997-04-14 1998-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-11-04 1995-03-15 Address THEATRE ERECTORS, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-12-11 1998-10-21 Address 9110 E. NICHOLS AVE., STE. 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
991206000797 1999-12-06 CERTIFICATE OF DISSOLUTION 1999-12-06
981021002483 1998-10-21 BIENNIAL STATEMENT 1998-10-01
970414000074 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
961023002240 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950315000904 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-08
Type:
Planned
Address:
P.O. BOX 637, SUNRISE HIGHWAY, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State