Search icon

TIMM ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMM ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2007022
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 2972 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2972 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
DAWN W TIMM Chief Executive Officer 2972 STATE ROUTE 28, BOX 101, OLD FORGE, NY, United States, 13420

Licenses

Number Type End date
30BL0761581 ASSOCIATE BROKER 2026-04-21
10301219029 ASSOCIATE BROKER 2026-07-07
10301206897 ASSOCIATE BROKER 2025-12-26

History

Start date End date Type Value
2004-05-06 2014-05-22 Address 333 SO. SHORE ACRES, BOX 101, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2004-05-06 2014-05-22 Address 2972 MAIN ST, BOX 101, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2004-05-06 2014-05-22 Address 2972 MAIN ST, BOX 101, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
1998-04-22 2004-05-06 Address PINE STREET, THENDARA, NY, 13472, USA (Type of address: Chief Executive Officer)
1998-04-22 2004-05-06 Address MAIN STREET, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140522002138 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120514002098 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100512002501 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080327003017 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060412002859 2006-04-12 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State