Search icon

TIMBERLINE ENERGY CORP.

Company Details

Name: TIMBERLINE ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 494717
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1840 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMBERLINE ENERGY CORP. DOS Process Agent 1840 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1978-06-14 1978-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180828124 2018-08-28 ASSUMED NAME LLC INITIAL FILING 2018-08-28
DP-2115368 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A524808-3 1978-10-23 CERTIFICATE OF AMENDMENT 1978-10-23
A494043-5 1978-06-14 CERTIFICATE OF INCORPORATION 1978-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11993292 0215800 1980-01-08 1840 LEMOYNE AVE, Syracuse, NY, 13208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-08
Case Closed 1980-02-11

Related Activity

Type Complaint
Activity Nr 320433261

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1980-01-10
Abatement Due Date 1980-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-01-10
Abatement Due Date 1980-01-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1980-01-10
Abatement Due Date 1980-01-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-01-10
Abatement Due Date 1980-01-13
Nr Instances 1
12052528 0215800 1978-12-18 1840 LEMOYNE AVENUE, Syracuse, NY, 13028
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1979-01-24

Related Activity

Type Complaint
Activity Nr 320430481

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-01-02
Abatement Due Date 1979-01-05
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State