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)
1985-09-09 1995-04-04 Address SUITE 4200, 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1974-10-29 1985-09-09 Address NO. 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1974-02-05 1974-10-29 Address 11 W. 42ND STREET, NEW YORK, NY, 10036, 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
20041206008 2004-12-06 ASSUMED NAME CORP INITIAL FILING 2004-12-06
020214002311 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000308002682 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980210002600 1998-02-10 BIENNIAL STATEMENT 1998-02-01
950404002011 1995-04-04 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1731405 0215000 1984-05-07 44TH & MADISON AVE, NY, NY, 13402
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-05-07
11810090 0215000 1982-07-08 333 MADISON AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-08
Case Closed 1983-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1982-08-11
Abatement Due Date 1982-08-12
Nr Instances 2
11760311 0215000 1980-07-10 153 EAST 29TH STREET, New York -Richmond, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-08-22
Case Closed 1981-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1980-09-08
Abatement Due Date 1980-09-12
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1980-09-08
Abatement Due Date 1980-09-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 16
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-09-08
Abatement Due Date 1980-09-16
Nr Instances 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-09-08
Abatement Due Date 1980-09-12
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1980-09-08
Abatement Due Date 1980-09-12
Nr Instances 6
18752725 0215000 1980-02-08 New York-Kings, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11719200 0215000 1979-07-16 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1979-08-29

Related Activity

Type Complaint
Activity Nr 320379126

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Nr Instances 1
Related Event Code (REC) Complaint
11729654 0215000 1979-04-26 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
11718608 0215000 1979-03-26 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 280
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 42
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 18
Citation ID 01005
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260552 B01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-09
Nr Instances 1
11717386 0215000 1978-07-17 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1978-09-20

Related Activity

Type Complaint
Activity Nr 320374713

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-07-21
Abatement Due Date 1978-07-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State