Search icon

TERMINAL CONSTRUCTION CORPORATION

Company Details

Name: TERMINAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1955 (70 years ago)
Entity Number: 106634
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 215 STATE HWY 17 S, WOODRIDGE, NJ, United States, 07075
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD N DINALLO Chief Executive Officer 215 ST HWY 17 S, WOODRIDGE, NJ, United States, 07075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2021-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-02 2005-04-05 Address 215 STATE HIGHWAY 17 SOUTH, PO BOX 348, WOOD-RIDGE, NJ, 07075, 0348, USA (Type of address: Chief Executive Officer)
1997-05-02 2005-04-05 Address 215 STATE HIGHWAY 17 SOUTH, PO BOX 348, WOOD-RIDGE, NJ, 07075, 0348, USA (Type of address: Principal Executive Office)
1987-05-18 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-05-18 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-02 1987-05-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-02 1987-05-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1963-06-27 1976-06-02 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061067 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061184 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-1441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170217006194 2017-02-17 BIENNIAL STATEMENT 2017-02-01
130208006132 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110315003253 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090202003295 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070213002758 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050405002591 2005-04-05 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2038990 0215600 1985-07-11 PARSONS BLVD. & JAMAICA AVENUE, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-07-12
Case Closed 1987-06-19

Related Activity

Type Complaint
Activity Nr 70887146
Safety Yes
Type Referral
Activity Nr 900881277
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-08-05
Abatement Due Date 1985-08-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1985-08-05
Abatement Due Date 1985-08-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
1026392 0215600 1985-05-29 PARSONS BLVD. & JAMAICA AVENUE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-09-03

Related Activity

Type Referral
Activity Nr 900881301
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-07-12
Abatement Due Date 1985-07-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-07-12
Abatement Due Date 1985-07-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-12
Abatement Due Date 1985-07-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State