Search icon

THORNTON PLACE OWNERS INC.

Company Details

Name: THORNTON PLACE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888496
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Address: c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
the corp. DOS Process Agent c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-19 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2024-01-02 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2024-01-02 2024-01-02 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-19 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219002976 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
240102003260 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220101000169 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200102060427 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007281 2018-01-02 BIENNIAL STATEMENT 2018-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-26
Type:
Prog Related
Address:
67-50 THORNTON PLACE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State