Name: | TIMPSON TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1984 (41 years ago) |
Entity Number: | 928405 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 677 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Contact Details
Phone +1 718-993-0018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH SCOTTINO | Chief Executive Officer | 677 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103353-DCA | Inactive | Business | 2022-01-06 | 2023-06-30 |
2060089-DCA | Inactive | Business | 2017-10-31 | 2021-06-30 |
0495396-DCA | Inactive | Business | 2012-01-11 | 2017-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2024-10-02 | Address | 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
1984-07-05 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-05 | 2024-10-02 | Address | 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000599 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220816002563 | 2022-08-16 | BIENNIAL STATEMENT | 2022-07-01 |
121128006155 | 2012-11-28 | BIENNIAL STATEMENT | 2012-07-01 |
100816002669 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716003044 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3449758 | RENEWAL | INVOICED | 2022-05-24 | 75 | Scrap Metal Processor Renewal Fee |
3439195 | CL VIO | CREDITED | 2022-04-18 | 300 | CL - Consumer Law Violation |
3396149 | LICENSE | INVOICED | 2021-12-16 | 75 | Scrap Metal Processor License Fee |
3333055 | RENEWAL | INVOICED | 2021-05-25 | 75 | Scrap Metal Processor Renewal Fee |
3196683 | RENEWAL | INVOICED | 2020-08-04 | 75 | Scrap Metal Processor Renewal Fee |
3036494 | RENEWAL | INVOICED | 2019-05-17 | 75 | Scrap Metal Processor Renewal Fee |
2805642 | RENEWAL | INVOICED | 2018-07-03 | 75 | Scrap Metal Processor Renewal Fee |
2684493 | FINGERPRINT | CREDITED | 2017-10-31 | 75 | Fingerprint Fee |
2684489 | FINGERPRINT | CREDITED | 2017-10-31 | 75 | Fingerprint Fee |
2684445 | FINGERPRINT | CREDITED | 2017-10-31 | 75 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-18 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-07-18 | Default Decision | NO LICENSE; SCRAP METAL PROCESSOR | 1 | No data | No data | No data |
2022-04-13 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2022-04-13 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State