Search icon

TIMEX REALTY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIMEX REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2002
Business ALEI: 0710776
Annual report due: 04 Apr 2026
Business address: 884 STATE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 884 STATE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mikecharania786@yahoo.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMAD A. MAHMOOD Agent 884 STATE STREET, NEW HAVEN, CT, 06511, United States 884 STATE STREET, NEW HAVEN, CT, 06511, United States +1 203-887-7335 mikecharania786@yahoo.com 95 MORGAN STREET, #7A, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
MURAD CHARANIA Officer 884 STATE STREET, NEW HAVEN, CT, 06511, United States 905 Mix Ave, 2D, Hamden, CT, 06514-5109, United States
SADIQALI CHANDRANI Officer 884 STATE STREET, NEW HAVEN, CT, 06511, United States 34 SHERRY LANE, WESLEY HILLS, NY, 10977, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950966 2025-03-18 - Annual Report Annual Report -
BF-0012085385 2024-09-19 - Annual Report Annual Report -
BF-0011407622 2024-09-19 - Annual Report Annual Report -
BF-0012757305 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011012646 2022-09-20 2022-09-20 Reinstatement Certificate of Reinstatement -
0007373519 2021-06-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007224347 2021-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002399478 2002-04-04 - Business Formation Certificate of Incorporation -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 880 STATE ST 211/0372/01600// 0.40 11371 Source Link
Acct Number 211 0372 01600
Assessment Value $657,304
Appraisal Value $939,006
Land Use Description GAS MART MDL-94
Zone BA
Neighborhood ST1
Land Assessed Value $343,490
Land Appraised Value $490,700

Parties

Name TIMEX REALTY, INC.
Sale Date 2002-06-21
Sale Price $650,000
Name WENZIAK ERYK S
Sale Date 1984-12-21
Sale Price $121,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information