Name: | TIMELY SIGNS OF KINGSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1989 (36 years ago) |
Entity Number: | 1404327 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 154 Clinton Ave, Kingston, Afghanistan, 12401 |
Address: | 154 Clinton Ave, Kingston, AL, United States, 12401 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMELY SIGNS OF KINGSTON, INC. | DOS Process Agent | 154 Clinton Ave, Kingston, AL, United States, 12401 |
Name | Role | Address |
---|---|---|
PAUL BEICHERT | Chief Executive Officer | 154 CLINTON AVE, KINGSTON, NY, United States, 12401 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 154 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2011-12-30 | 2023-12-13 | Address | 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2010-09-27 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021329 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211228002270 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
140130002294 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111230002019 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100927000077 | 2010-09-27 | CERTIFICATE OF AMENDMENT | 2010-09-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State