Name: | DE THOMAS & SON CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1984 (41 years ago) |
Entity Number: | 899634 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 163 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-333-2828
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THOMAS BUSCHER | Chief Executive Officer | 163 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250872-DCA | Active | Business | 2007-03-29 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020252A05 | 2020-09-08 | 2020-10-08 | REPLACE SIDEWALK | UNION STREET, QUEENS, FROM STREET 29 ROAD TO STREET 31 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-29 | 1998-04-16 | Address | 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 1998-04-16 | Address | 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1994-03-29 | 1998-04-16 | Address | 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1984-03-06 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-03-06 | 1994-03-29 | Address | 34 ALICE LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002019 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120521002127 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100324002930 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080311002844 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060324002855 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582042 | RENEWAL | INVOICED | 2023-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
3296780 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2914215 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2546126 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
1940288 | RENEWAL | INVOICED | 2015-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
1940287 | TRUSTFUNDHIC | CREDITED | 2015-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
824331 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
824340 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
824333 | TRUSTFUNDHIC | INVOICED | 2011-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
824332 | CNV_TFEE | INVOICED | 2011-06-15 | 7.46999979019165 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State