Name: | TIMBERLAND CUSTOM REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1990 (34 years ago) |
Entity Number: | 1497317 |
ZIP code: | 12019 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1358 DIVISION ST, CHARLTON, NY, United States, 12019 |
Principal Address: | 1358 DIVISION ST., CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ADKINS | Chief Executive Officer | 1358 DIVISION ST., CHARLTON, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
MARK ADKINS | DOS Process Agent | 1358 DIVISION ST, CHARLTON, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2000-11-21 | Address | 1358 DIVISION ST., CHARLTON, NY, 12019, 2906, USA (Type of address: Service of Process) |
1993-02-08 | 1998-12-10 | Address | 305 PLEASANTVIEW AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1998-12-10 | Address | 305 PLEASANTVIEW AVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1990-12-24 | 1998-12-10 | Address | 305 PLEASANTVIEW AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121224002217 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
101213002116 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081118002921 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061206002421 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050105002700 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State