Name: | TIMBIL MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 21 Jan 2015 |
Entity Number: | 1342091 |
ZIP code: | 07005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 68 FANNY ROAD, BOONTON, NJ, United States, 07005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 FANNY ROAD, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
WILLIAM J ROSS | Chief Executive Officer | 68 FANNY ROAD, BOONTON, NJ, United States, 07005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2011-12-01 | Address | 120 LITTLETON RD, STE 210, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2011-12-01 | Address | 120 LITTLETON RD, STE 210, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
1992-10-20 | 2001-04-18 | Address | RD 1 8 GOLD LEAF CT, BOONTON, NJ, 07005, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2001-04-18 | Address | RD 1 8 GOLD LEAF CT, BOONTON, NJ, 07005, USA (Type of address: Service of Process) |
1992-10-20 | 2011-12-01 | Address | RD 1 8 GOLD LEAF CT, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121000900 | 2015-01-21 | CERTIFICATE OF DISSOLUTION | 2015-01-21 |
130516002125 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
111201002775 | 2011-12-01 | BIENNIAL STATEMENT | 2011-04-01 |
050608002823 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030411002150 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State