Search icon

TIM'S AUTOMOTIVE, INC.

Company Details

Name: TIM'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1613410
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 205 STAGE RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY P KOWALZYK DOS Process Agent 205 STAGE RD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
TIMOTHY P KOWALZYK Chief Executive Officer 205 STAGE RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1992-02-14 1993-03-04 Address 702 FOXWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1402043 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930304003178 1993-03-04 BIENNIAL STATEMENT 1993-02-01
920214000437 1992-02-14 CERTIFICATE OF INCORPORATION 1992-02-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4486615005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TIM'S AUTOMOTIVE
Recipient Name Raw TIM'S AUTOMOTIVE
Recipient DUNS 090385647
Recipient Address 695 BROADWAY, KINGSTON, ULSTER, NEW YORK, 12401-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State