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 |
NAICS
457110 Gasoline Stations with Convenience StoresThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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