Search icon

TIP TOP ALUMINUM PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIP TOP ALUMINUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1985 (40 years ago)
Entity Number: 1042834
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1570 62ND ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-266-2244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MIGLIACCIO Chief Executive Officer 1570 62ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 62ND ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1324413-DCA Inactive Business 2009-07-11 2017-02-28

History

Start date End date Type Value
2007-01-18 2009-06-10 Address 2302 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-01-18 2009-06-10 Address 2302 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-01-18 2009-06-10 Address 2302 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-18 Address 1996 WEST 6TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-02-07 2005-02-18 Address 2 WAGON LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130326002346 2013-03-26 BIENNIAL STATEMENT 2013-01-01
110121002784 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090610002514 2009-06-10 BIENNIAL STATEMENT 2009-01-01
070118002865 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050218002193 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-20 2018-05-08 Non-Delivery of Service No 0.00 No Business Response
2017-05-04 2017-06-07 Quality of Work No 0.00 Referred to Hearing
2017-04-14 2017-05-17 Quality of Work No 0.00 Referred to Hearing
2017-03-30 2017-04-19 Non-Delivery of Service No 0.00 Referred to Hearing
2017-01-19 2017-02-06 Non-Delivery of Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3193459 CT-REST INVOICED 2020-07-31 10300 HIC Trust Fund Restitution Reimbursement
3112146 CT-REST INVOICED 2019-11-06 900 HIC Trust Fund Restitution Reimbursement
3112147 CT-REST INVOICED 2019-11-06 1800 HIC Trust Fund Restitution Reimbursement
3112105 CT-REST INVOICED 2019-11-06 1500 HIC Trust Fund Restitution Reimbursement
3063991 LL VIO INVOICED 2019-07-19 43000 LL - License Violation
2943113 CT INVOICED 2018-12-12 10220 Repayment to HIC Trust Fund
2926445 CT INVOICED 2018-11-07 1500 Repayment to HIC Trust Fund
2791647 LL VIO INVOICED 2018-05-18 1500 LL - License Violation
2758841 LL VIO CREDITED 2018-03-13 1500 LL - License Violation
2635518 CT INVOICED 2017-07-05 17478.740234375 Repayment to HIC Trust Fund

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 7 No data 7 No data
2019-06-03 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2019-06-03 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 6 No data 6 No data
2019-06-03 Default Decision IMPROPER TYPEFACE OR SIZE 8 No data 8 No data
2019-06-03 Default Decision NO OR IMPROPER BOND INFORMATION 2 No data 2 No data
2019-06-03 Default Decision NO OR IMPROPER PERMIT CLAUSE 4 No data 4 No data
2019-06-03 Default Decision NO OR IMPROPER DATES OF COMPLETION 8 No data 8 No data
2019-06-03 Default Decision ABANDON/DEVIATE FROM CONTRACT 7 No data 7 No data
2018-02-07 Default Decision JUDGEMENT NOT SATISFIED WITHIN 30 DAYS 1 No data 1 No data
2018-02-07 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State