TIMCO TRANSPORTATION, INC.

Name: | TIMCO TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1996 (29 years ago) |
Entity Number: | 2092685 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 2801 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Address: | 102 KRUTZ STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMCO TRANSPORTATION, INC. | DOS Process Agent | 102 KRUTZ STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
TIMOTHY J. ADAIR | Chief Executive Officer | 2801 AMSTERDAM ROAD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 2801 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-12-23 | Address | 102 KRUTZ STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2014-12-01 | 2024-12-23 | Address | 2801 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2016-12-01 | Address | 2801 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1999-01-06 | 2014-12-01 | Address | 102 KRUTZ STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001340 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
181204006335 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006689 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006205 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006519 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State