Search icon

TIMMONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TIMMONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1988 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1261356
ZIP code: 12207
County: Albany
Place of Formation: New Hampshire
Address: 744 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
DEVINE PIEDMONT & RUTNIK ESQS DOS Process Agent 744 BROADWAY, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-1855798 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
980407000378 1998-04-07 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-04-07
DP-1228685 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B639588-4 1988-05-13 APPLICATION OF AUTHORITY 1988-05-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-08
Type:
Accident
Address:
191 WATERVLIET SHAKER RD., WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
TIMMONS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-17
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANK OF NEW ENGLAND,
Party Role:
Plaintiff
Party Name:
TIMMONS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State