TIM'S TRIM INCORPORATED

Name: | TIM'S TRIM INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1981 (44 years ago) |
Entity Number: | 740314 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 BERMAR PARK, Rochester, NY, United States, 14624 |
Principal Address: | 25 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMS TRIM INCORPORATED | DOS Process Agent | 25 BERMAR PARK, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
PETER T. PANKIW | Chief Executive Officer | 25 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 25 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2023-12-01 | Address | 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Service of Process) |
2006-01-27 | 2023-12-01 | Address | 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2006-01-27 | Address | 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037370 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211221001406 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
210422060395 | 2021-04-22 | BIENNIAL STATEMENT | 2019-12-01 |
140116002482 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120110002055 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State