Search icon

TIMBIL MECHANICAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 FANNY ROAD, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
WILLIAM J ROSS Chief Executive Officer 68 FANNY ROAD, BOONTON, NJ, United States, 07005

History

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)

Filings

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