TIME UNIFORM, INC.

Name: | TIME UNIFORM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (39 years ago) |
Entity Number: | 1117374 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726 |
Principal Address: | 87 OSCEOLA AVENUE, DEER PARK, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DECRISTAN | Chief Executive Officer | 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2007-04-06 | Address | 810 MARCONI BLVD, COPAIGUE, NY, 11726, USA (Type of address: Service of Process) |
2002-12-16 | 2007-04-06 | Address | 810 MARCONI BLVD, COPAIGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2007-04-06 | Address | 87 OSCEOLA AVE, DEER PARK, NY, 11704, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2002-12-16 | Address | 810 MAROCNI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2001-06-05 | 2002-12-16 | Address | 87 OSCEOLA AVE, DEER PARK, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406002731 | 2007-04-06 | BIENNIAL STATEMENT | 2006-10-01 |
050818002698 | 2005-08-18 | BIENNIAL STATEMENT | 2004-10-01 |
021216002324 | 2002-12-16 | BIENNIAL STATEMENT | 2002-10-01 |
010605002822 | 2001-06-05 | BIENNIAL STATEMENT | 2000-10-01 |
990302002596 | 1999-03-02 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State