Search icon

THOMAS F. CASH & SONS, INC.

Company Details

Name: THOMAS F. CASH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1954 (70 years ago)
Entity Number: 96227
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 164 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS F. CASH & SONS, INC. RETIREMENT PLAN 2019 111748417 2021-02-06 THOMAS F. CASH & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-31
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Signature of

Role Plan administrator
Date 2021-02-06
Name of individual signing EDWARD CASH

Agent

Name Role Address
ROBERT CASH Agent 164 MEACHAM AVE, ELMONT, NY, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 MEACHAM AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1970-04-28 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1954-12-28 1970-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-12-28 2014-04-23 Address 3106 MERMAID AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423000408 2014-04-23 CERTIFICATE OF CHANGE 2014-04-23
C200402-2 1993-06-02 ASSUMED NAME CORP INITIAL FILING 1993-06-02
830324-3 1970-04-28 CERTIFICATE OF AMENDMENT 1970-04-28
8894-63 1954-12-28 CERTIFICATE OF INCORPORATION 1954-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109898221 0215600 1990-04-04 25-10 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-04
Case Closed 1990-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
11861044 0215600 1982-07-01 EDISON AVE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1982-07-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State