Name: | TIMBELLO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1954 (70 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 95684 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1801 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMBELLO ENTERPRISES, INC. | DOS Process Agent | 1801 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70181 | 1978-05-10 | 1978-09-01 | Mined land permit | P.O. Box 366, East Syracuse, NY, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1954-10-29 | 1968-02-19 | Address | 821 ONONDAGA COUNTY, SAVINGS BANK BLDG, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C252815-2 | 1997-10-16 | ASSUMED NAME CORP INITIAL FILING | 1997-10-16 |
DP-876700 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A147834-6 | 1974-04-10 | CERTIFICATE OF MERGER | 1974-04-30 |
666829-2 | 1968-02-19 | CERTIFICATE OF AMENDMENT | 1968-02-19 |
8847-65 | 1954-10-29 | CERTIFICATE OF INCORPORATION | 1954-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11991940 | 0215800 | 1978-12-20 | NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260601 A09 II |
Issuance Date | 1978-12-27 |
Abatement Due Date | 1978-12-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-05-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-04-21 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State