Search icon

TIMADCO, INC.

Company Details

Name: TIMADCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1956 (68 years ago)
Date of dissolution: 26 Dec 1988
Entity Number: 100067
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 400 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
TIMADCO, INC. DOS Process Agent 400 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1962-04-12 1971-03-30 Address 72 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1956-12-21 1962-04-12 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1956-12-21 1962-04-12 Address 123 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B721112-5 1988-12-22 CERTIFICATE OF MERGER 1988-12-26
B131125-2 1984-08-09 ASSUMED NAME CORP INITIAL FILING 1984-08-09
897909-4 1971-03-30 CERTIFICATE OF AMENDMENT 1971-03-30
321363 1962-04-12 CERTIFICATE OF AMENDMENT 1962-04-12
88902 1957-12-20 CERTIFICATE OF AMENDMENT 1957-12-20
44566 1956-12-21 CERTIFICATE OF INCORPORATION 1956-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003060 0214700 1985-03-21 400 BAYVIEW AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-03-21
Case Closed 1985-03-21
11524642 0214700 1973-12-20 400 BAYVIEW AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State