Search icon

TIMBERLINE ELECTRIC SUPPLY CORP.

Company Details

Name: TIMBERLINE ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1962 (63 years ago)
Date of dissolution: 23 Mar 2007
Entity Number: 149551
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: ATT: PRESIDENT, 0446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165
Principal Address: 0446 WATERLOO-GENEVA ROAD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 0

Share Par Value 160000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PRESIDENT, 0446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165

Chief Executive Officer

Name Role Address
NANCY GRANTLINT Chief Executive Officer 0446 WATERLOO GENEVA RD, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
1996-08-08 2006-08-21 Address 0446 WATERLOO, GENEVA ROAD, WATERLOO, NY, 13165, 1240, USA (Type of address: Chief Executive Officer)
1993-10-08 1998-06-30 Address 0446 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1993-09-01 1993-10-08 Address 0446 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, 1240, USA (Type of address: Service of Process)
1993-03-10 1993-09-01 Address 1902 ROUTE 14 NORTH, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-03-10 1996-08-08 Address 200 GREYTWIG RD, #310, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070323001085 2007-03-23 CERTIFICATE OF DISSOLUTION 2007-03-23
060821002921 2006-08-21 BIENNIAL STATEMENT 2006-07-01
040826002417 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020620002516 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000721002037 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State