Search icon

TIMBERLAND MACHINES, INC.

Headquarter

Company Details

Name: TIMBERLAND MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1950 (74 years ago)
Date of dissolution: 31 Oct 2003
Entity Number: 66054
ZIP code: 04112
County: Erie
Place of Formation: New York
Address: HINCKLEY & KEDDY PA, ONE CANAL PLAZA, PO BOX 426, PORTLAND, MD, United States, 04112
Principal Address: 160 WARREN AVE, WESTBROOK, ME, United States, 04092

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN UPTON, PERKINS THOMPSON DOS Process Agent HINCKLEY & KEDDY PA, ONE CANAL PLAZA, PO BOX 426, PORTLAND, MD, United States, 04112

Chief Executive Officer

Name Role Address
GEORGE A COREY Chief Executive Officer 160 WARREN AVE, WESTBROOK, ME, United States, 04092

Links between entities

Type:
Headquarter of
Company Number:
0045907
State:
CONNECTICUT

History

Start date End date Type Value
1999-01-06 2002-12-13 Address 52 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-05-08 1999-01-06 Address 160 WARREN AVE, WESTBROOK, ME, 04092, USA (Type of address: Chief Executive Officer)
1950-12-07 1999-01-06 Address 52 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031000635 2003-10-31 CERTIFICATE OF DISSOLUTION 2003-10-31
021213002768 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001222002275 2000-12-22 BIENNIAL STATEMENT 2000-12-01
990106002459 1999-01-06 BIENNIAL STATEMENT 1998-12-01
961224002164 1996-12-24 BIENNIAL STATEMENT 1996-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State