-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11701
›
-
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