Name: | C.A. TIMMONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2001 (24 years ago) |
Entity Number: | 2687914 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CRAIG TIMMONS | Chief Executive Officer | C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2012-02-01 | Address | C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2007-11-05 | Address | 330 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2007-11-05 | Address | 330 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2007-11-05 | Address | 330 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002196 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
120201002418 | 2012-02-01 | BIENNIAL STATEMENT | 2011-10-01 |
091027002409 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071105002047 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
041228002417 | 2004-12-28 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State