Search icon

TIMCO MFG. CORP.

Company Details

Name: TIMCO MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 235175
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ZEMLOCK MORROW & ZEMLOCK DOS Process Agent 160 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C248898-2 1997-06-20 ASSUMED NAME CORP INITIAL FILING 1997-06-20
DP-588078 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A104739-4 1973-09-27 CERTIFICATE OF INCORPORATION 1973-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666997 0235300 1981-01-19 272 41ST STREET, New York -Richmond, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-19
Case Closed 1981-03-09

Related Activity

Type Complaint
Activity Nr 320366560

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-02-17
Abatement Due Date 1981-02-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1981-02-17
Abatement Due Date 1981-02-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 F03 I
Issuance Date 1981-02-17
Abatement Due Date 1981-02-27
Nr Instances 1
11706934 0235300 1981-01-19 272 41ST STREET, New York -Richmond, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-01-20
Case Closed 1984-09-07

Related Activity

Type Complaint
Activity Nr 320366560

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1981-01-30
Abatement Due Date 1981-02-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-01-30
Abatement Due Date 1981-01-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-01-30
Abatement Due Date 1981-02-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1981-01-30
Abatement Due Date 1981-02-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-01-30
Abatement Due Date 1981-02-10
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1981-01-30
Abatement Due Date 1981-01-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-01-30
Abatement Due Date 1981-02-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1981-01-30
Abatement Due Date 1981-02-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-01-30
Abatement Due Date 1981-02-20
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State