Search icon

THALLE CONSTRUCTION CO INC.

Headquarter

Company Details

Name: THALLE CONSTRUCTION CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1947 (78 years ago)
Entity Number: 79296
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 900 NC HIGHWAY 86 N, HILLSBOROUGH, NC, United States, 27278

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
PETER TULLY Chief Executive Officer 127-50 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11368

Links between entities

Type:
Headquarter of
Company Number:
1036248
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-915-310
State:
Alabama
Type:
Headquarter of
Company Number:
0593433
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101215904
State:
COLORADO
Type:
Headquarter of
Company Number:
F99000002856
State:
FLORIDA
Type:
Headquarter of
Company Number:
0045561
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5548939
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70524821
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RMVJU76MCN81
CAGE Code:
1N4X7
UEI Expiration Date:
2025-02-08

Business Information

Activation Date:
2024-02-13
Initial Registration Date:
2002-03-06

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 127-50 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-09-11 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-17 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-12-16 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204003170 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201002566 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210208060502 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200622000243 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
190204060190 2019-02-04 BIENNIAL STATEMENT 2019-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-16
Type:
Referral
Address:
175 KING STREET, ARMONK, NY, 10504
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-05-20
Type:
Referral
Address:
175 KING STREET, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-06
Type:
Planned
Address:
INTERSECTION I84 & ROUTE 9, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-21
Type:
Planned
Address:
INTERSECTION I84 & ROUTE 9, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-02-26
Type:
Prog Related
Address:
175 KING STREET, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ASCENCAO
Party Role:
Plaintiff
Party Name:
THALLE CONSTRUCTION CO INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State