Search icon

TOP DRAWER CONSTRUCTION CORP.

Company Details

Name: TOP DRAWER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 1094135
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 629 EAST 6TH STREET, APT. 4, NEW YORK, NY, United States, 10009
Principal Address: 629 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-763-7390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STULTS & MARSHALL DOS Process Agent 629 EAST 6TH STREET, APT. 4, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JON D RICKARD Chief Executive Officer 629 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
133355860
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0808755-DCA Inactive Business 2002-11-12 2019-02-28

History

Start date End date Type Value
2004-06-22 2012-06-07 Address 629 EAST 6TH STREET, NEW YORK, NY, 10009, 6801, USA (Type of address: Principal Executive Office)
2004-06-22 2012-06-07 Address 629 EAST 6TH STREET, NEW YORK, NY, 10009, 6801, USA (Type of address: Chief Executive Officer)
1998-06-09 2018-06-04 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-02 2004-06-22 Address 629 E 6TH ST., NEW YORK, NY, 10009, 6801, USA (Type of address: Principal Executive Office)
1995-05-02 2004-06-22 Address 629 E 6TH ST., NEW YORK, NY, 10009, 6801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190606000176 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
180604006962 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006890 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006265 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006587 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2507537 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507538 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1981435 LICENSEDOC10 INVOICED 2015-02-12 10 License Document Replacement
1861535 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861536 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
458224 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1275237 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
458213 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1275238 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
458214 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State