Search icon

TIMELESS DEVELOPMENT LLC

Company Details

Name: TIMELESS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2022 (3 years ago)
Entity Number: 6520123
ZIP code: 11232
County: Kings
Place of Formation: Delaware
Foreign Legal Name: TIMELESS DEVeLOPMENT LLC
Address: 4320 3rd Ave Suite 3A, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-915-3029

DOS Process Agent

Name Role Address
TIMELESS DEVELOPMENT LLC DOS Process Agent 4320 3rd Ave Suite 3A, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2104804-DCA Active Business 2022-03-29 2025-02-28

Permits

Number Date End date Type Address
B012024365B06 2024-12-30 2025-02-19 OPEN SIDEWALK TO INSTALL FOUNDATION VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G57 2024-12-30 2025-02-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G56 2024-12-30 2025-02-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G55 2024-12-30 2025-02-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G54 2024-12-30 2025-02-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G53 2024-12-30 2025-02-19 TEMP. CONST. SIGNS/MARKINGS VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G52 2024-12-30 2025-02-19 TEMP. CONST. SIGNS/MARKINGS VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G51 2024-12-30 2025-02-19 OCCUPANCY OF SIDEWALK AS STIPULATED VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G50 2024-12-30 2025-02-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE
B022024365G49 2024-12-30 2025-02-19 OCCUPANCY OF ROADWAY AS STIPULATED VILLAGE ROAD NORTH, BROOKLYN, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE

History

Start date End date Type Value
2022-06-24 2022-06-24 Address 1401 OCEAN AVE SUITE LA, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2022-06-24 2022-06-24 Address 1401 ocean ave suite la, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2022-06-24 2025-03-17 Address 1401 OCEAN AVE SUITE LA, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2022-06-24 2025-03-17 Address 1401 ocean ave suite la, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002198 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220624001122 2022-06-15 APPLICATION OF AUTHORITY 2022-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-09 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS FOUND REPLACED IN COMPLIANCE.
2025-03-05 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No signs of sidewalk work.
2025-02-09 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk not opened at time of inspection.
2025-01-20 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a ( temporary, no parking construction Sign) posted. Respondent failed to affix their five-digit ID number in lower right-hand corner (FRONT) & lower right/left (BACK) of the sign. Cited permit used for ID.
2025-01-11 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a temporary”RAISE PLOW”sign.Respondent failed to affix their assigned or correct five-digit ID number in lower right hand corner (FRONT) & lower right/left (BACK) of the sign using a waterproof label.
2025-01-04 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed on sidewalk
2024-10-22 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed on sidewalk
2024-10-21 No data VILLAGE ROAD NORTH, FROM STREET LAKE STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed for property

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634014 LICENSE REPL INVOICED 2023-04-26 15 License Replacement Fee
3602931 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602930 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3423146 LICENSE INVOICED 2022-03-03 50 Home Improvement Contractor License Fee
3423147 TRUSTFUNDHIC INVOICED 2022-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3423148 EXAMHIC INVOICED 2022-03-03 50 Home Improvement Contractor Exam Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State