Search icon

THOMPSON SANITATION CORPORATION

Print

Details

Entity Number 1045659

Status Active

NameTHOMPSON SANITATION CORPORATION

CountySullivan

Date of registration 24 Dec 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address POB 494 / 47 KATRINA FALLS RD, ROCK HILL, NY, United States, 12775

Address ZIP code 12775

Principal Address 47 KATRINA FALLS RD, PO BOX 494, ROCK HILL, NY, United States, 12775

Principal Address ZIP code 12775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PAUL WALSH

Chief Executive Officer

PO 235 / 366 ROCK HILL DR, ROCK HILL, NY, United States, 12775

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

POB 494 / 47 KATRINA FALLS RD, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value

2022-03-15

2023-02-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-01-10

2022-03-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-11-28

2006-02-10

Address

47 KATRINA FALLS RD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

2001-11-28

2009-12-11

Address

47 KATRINA FALLS RD, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)

2001-11-28

2006-02-10

Address

PO BOX 235, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)

2000-02-24

2001-11-28

Address

71 KATRINA FALLS, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)

2000-02-24

2001-11-28

Address

PO BOX 235, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)

2000-02-24

2001-11-28

Address

71 KATRINA FALLS RD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

1985-12-24

2022-01-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1985-12-24

2000-02-24

Address

SHEELEY LANE, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200330060266

2020-03-30

BIENNIAL STATEMENT

2019-12-01

140108002330

2014-01-08

BIENNIAL STATEMENT

2013-12-01

120206002714

2012-02-06

BIENNIAL STATEMENT

2011-12-01

091211002880

2009-12-11

BIENNIAL STATEMENT

2009-12-01

071226002062

2007-12-26

BIENNIAL STATEMENT

2007-12-01

060210002374

2006-02-10

BIENNIAL STATEMENT

2005-12-01

031128002075

2003-11-28

BIENNIAL STATEMENT

2003-12-01

011128002332

2001-11-28

BIENNIAL STATEMENT

2001-12-01

000224002150

2000-02-24

BIENNIAL STATEMENT

1999-12-01

980505000473

1998-05-05

ANNULMENT OF DISSOLUTION

1998-05-05

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts