Search icon

UNITED THREAD MILLS CORP.

Company Details

Name: UNITED THREAD MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1948 (77 years ago)
Entity Number: 81410
ZIP code: 11572
County: New York
Place of Formation: New York
Address: ATTN IRA HENKUS, 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Principal Address: 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN IRA HENKUS, 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
IRA HENKUS Chief Executive Officer 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
135556581
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1974-12-19 1987-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-19 2013-05-21 Address 146 GREENE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1948-01-13 1974-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-01-13 1974-12-19 Address 656 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002222 2014-02-28 BIENNIAL STATEMENT 2014-01-01
130521002329 2013-05-21 BIENNIAL STATEMENT 2012-01-01
C183135-1 1991-11-27 ASSUMED NAME CORP AMENDMENT 1991-11-27
C181971-2 1991-10-21 ASSUMED NAME CORP INITIAL FILING 1991-10-21
B500606-4 1987-05-26 CERTIFICATE OF MERGER 1987-05-26

USAspending Awards / Financial Assistance

Date:
2013-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-05
Type:
Planned
Address:
250 MAPLE AVE, ROCKVILLE CENTER, NY, 11570
Safety Health:
Health
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State