TOTAL STRUCTURAL CONCEPTS INC.

Name: | TOTAL STRUCTURAL CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1987 (38 years ago) |
Entity Number: | 1153003 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D SCHIAVO | Chief Executive Officer | 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
TOTAL STRUCTURAL CONCEPTS INC. | DOS Process Agent | 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2025-06-02 | Address | 20 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2025-06-02 | Address | 20 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2020-10-01 | 2021-03-02 | Address | 20 REDING STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2005-04-28 | 2020-10-01 | Address | 9 KRISTI COURT, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2005-04-28 | 2021-03-02 | Address | 9 KRISTI COURT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001095 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
210302060136 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
201001000678 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
190305060561 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170308006026 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State