Search icon

T & L CONTRACTING OF N.Y., INC.

Company Details

Name: T & L CONTRACTING OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1985 (40 years ago)
Entity Number: 1028259
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1668 THIRD AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 917-903-3962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TADEUSZ GAWEL Chief Executive Officer 1668 THIRD AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O TADEUSZ GAWEL DOS Process Agent 1668 THIRD AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1234713-DCA Inactive Business 2006-08-02 2023-02-28

History

Start date End date Type Value
1993-06-01 2005-02-25 Name T & L CONTRACTING, INC.
1985-09-26 1993-06-01 Name T & L GENERAL CONTRACTING, INC.
1985-09-26 1993-05-07 Address 1668 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060759 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006108 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006050 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006032 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919003079 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091015002985 2009-10-15 BIENNIAL STATEMENT 2009-09-01
071119002730 2007-11-19 BIENNIAL STATEMENT 2007-09-01
051114002827 2005-11-14 BIENNIAL STATEMENT 2005-09-01
050225000197 2005-02-25 CERTIFICATE OF AMENDMENT 2005-02-25
050225000189 2005-02-25 ANNULMENT OF DISSOLUTION 2005-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353379 TRUSTFUNDHIC INVOICED 2021-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353380 RENEWAL INVOICED 2021-07-26 100 Home Improvement Contractor License Renewal Fee
2907615 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907614 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519930 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2519929 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860233 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860234 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
759283 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
809594 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312720766 0215000 2008-08-26 40 FIFTH AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Case Closed 2009-02-13

Related Activity

Type Inspection
Activity Nr 312497647

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-12
Abatement Due Date 2009-01-23
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-12
Abatement Due Date 2009-01-23
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State