Search icon

TIMELY APPLIANCE COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD WACHSWENDER Chief Executive Officer 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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