Search icon

TIMKO CONTRACTING CORP.

Company Details

Name: TIMKO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1974 (51 years ago)
Entity Number: 336248
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN K BUCKLEY, 335 MADISON AVE STE 1500, NEW YORK, NY, United States, 10017
Principal Address: 335 MADISON AVE, STE 1500, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD P MILSTEIN Chief Executive Officer 335 MADISON AVE, STE 1500, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MILSTEIN PROPERTIES CORP DOS Process Agent ATTN K BUCKLEY, 335 MADISON AVE STE 1500, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-02-14 2014-04-15 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-02-14 2014-04-15 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-04 2002-02-14 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-04-04 2002-02-14 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1995-04-04 2002-02-14 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002026 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120328002569 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100315002574 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080228003278 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060330003226 2006-03-30 BIENNIAL STATEMENT 2006-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
44TH & MADISON AVE, NY, NY, 13402
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-08
Type:
Planned
Address:
333 MADISON AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-10
Type:
Unprog Rel
Address:
153 EAST 29TH STREET, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-02-08
Type:
Complaint
Address:
New York-Kings, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-07-16
Type:
Complaint
Address:
1886 BROADWAY, New York -Richmond, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State