Search icon

TIM'S HARDWOOD FLOORS, INC.

Company Details

Name: TIM'S HARDWOOD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016741
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1079 YONKERS AVE STE 1, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1079 YONKERS AVE STE 1, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
PATRICK CALLAGHAN Chief Executive Officer 1070 YONKERS AVE STE 1, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2021-11-18 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-08 2010-06-24 Address 307 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-05-08 2010-06-24 Address 307 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2006-05-08 2010-06-24 Address 307 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1996-04-03 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-03 2006-05-08 Address 994 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117001925 2021-11-17 BIENNIAL STATEMENT 2021-11-17
100624002552 2010-06-24 BIENNIAL STATEMENT 2010-04-01
080603002383 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060508003444 2006-05-08 BIENNIAL STATEMENT 2006-04-01
960403000779 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701327 Employee Retirement Income Security Act (ERISA) 2017-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-22
Termination Date 2017-12-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TIM'S HARDWOOD FLOORS, INC.
Role Defendant
1704449 Labor Management Relations Act 2017-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-13
Termination Date 2018-03-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name TIM'S HARDWOOD FLOORS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State