Search icon

TERMINAL CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

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: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-14
Type:
Referral
Address:
PARSONS BLVD. & JAMAICA AVE, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-10-14
Type:
Referral
Address:
PARSONS BLVD. & JAMAICA AVENUE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-10
Type:
Unprog Rel
Address:
135TH & 12TH AVE., NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-12-29
Type:
Planned
Address:
PARSONS BOULEVARD & JAMAICA AVENUE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-12
Type:
Complaint
Address:
155-30 JAMAICA AVENUE, JAMAICA,, NY, 11433
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
TERMINAL CONSTRUCTION CORPORATION
Party Role:
Plaintiff
Party Name:
MCINNIS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA FOR THE USE OF FLUSH-M
Party Role:
Plaintiff
Party Name:
TERMINAL CONSTRUCTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-07-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
TERMINAL CONSTRUCTION CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State