Search icon

TIMBERLINE CUSTOM HOMES, INC.

Company Details

Name: TIMBERLINE CUSTOM HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1215269
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: C/O STEPHEN M SCHMITT, 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528
Principal Address: 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEPHEN M SCHMITT, 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
STEPHEN M SCHMITT Chief Executive Officer 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
141699484
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-16 1993-12-01 Address 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1992-11-16 1993-12-01 Address C/O STEPHEN M. SCHMITT, 243 HAWLEYS CORNERS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1987-11-06 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-06 1992-11-16 Address C/O STEPHEN SCHMITT, AUGUSTA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203006106 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111110002343 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091030002648 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071126002085 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051222002532 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State