Search icon

TIMBELLO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
TIMBELLO ENTERPRISES, INC. DOS Process Agent 1801 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

Permits

Number Date End date Type Address
70181 1978-05-10 1978-09-01 Mined land permit P.O. Box 366, East Syracuse, NY, 13057

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11991940 0215800 1978-12-20 NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1979-01-24

Violation Items

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
12029104 0215800 1977-05-04 STARR HILL ROAD, Remsen, NY, 13438
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1984-03-10
11981271 0215800 1977-04-20 GREAT BEAR RD, Volney, NY, 13069
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