Search icon

TIMBERLAND PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMBERLAND PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1971 (54 years ago)
Entity Number: 314506
ZIP code: 12455
County: Nassau
Place of Formation: New York
Address: 75 BRIDGE ST, PO BOX 697, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ERIC WEDEMEYER Chief Executive Officer 75 BRIDGE ST, PO BOX 697, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
TIMBERLAND PROPERTIES, INC. DOS Process Agent 75 BRIDGE ST, PO BOX 697, MARGARETVILLE, NY, United States, 12455

Form 5500 Series

Employer Identification Number (EIN):
112237963
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-20 2017-09-11 Address 75 BRIDGE ST, PO BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2011-09-20 2017-09-11 Address 75 BRIDGE ST, PO BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2011-09-20 2017-09-11 Address 75 BRIDGE ST, PO BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1999-09-24 2011-09-20 Address BRIDGE ST, PO BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1994-12-28 2011-09-20 Address BRIDGE STREET, PO BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170911006440 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006154 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006139 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920003057 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002373 2009-08-26 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State