Name: | TIMELY APPLIANCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1977 (48 years ago) |
Entity Number: | 436030 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-428-3333
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD WACHSWENDER | Chief Executive Officer | 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015536-DCA | Active | Business | 2014-11-14 | 2024-06-30 |
0898854-DCA | Inactive | Business | 1994-07-06 | 2014-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2011-06-06 | Address | 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1957, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1997-05-22 | Address | 203-16 35TH AVE, BAYSIDE, NY, 11361, 1110, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1997-05-22 | Address | 203-16 35TH AVE, BAYSIDE, NY, 11361, 1110, USA (Type of address: Principal Executive Office) |
1995-03-27 | 1997-05-22 | Address | 38-36 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1977-05-27 | 1995-03-27 | Address | 38-36 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521060140 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
150501006679 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006416 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110606002554 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
20100521012 | 2010-05-21 | ASSUMED NAME CORP INITIAL FILING | 2010-05-21 |
090421002290 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070516002837 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050707002312 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030513002932 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010502002622 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-09-07 | No data | 3634 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3444133 | RENEWAL | INVOICED | 2022-05-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3182574 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2786492 | RENEWAL | INVOICED | 2018-05-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2380746 | RENEWAL | INVOICED | 2016-07-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1880522 | LICENSE | INVOICED | 2014-11-12 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1720487 | RENEWAL | INVOICED | 2014-07-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1290370 | RENEWAL | INVOICED | 2012-04-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1290366 | RENEWAL | INVOICED | 2010-04-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1290367 | RENEWAL | INVOICED | 2008-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1290368 | RENEWAL | INVOICED | 2006-05-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State