Search icon

TEDDY'S DEVELOPMENT CORP.

Company Details

Name: TEDDY'S DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1251981
ZIP code: 11057
County: Queens
Place of Formation: New York
Address: 211 STATION RD, MINEOLA, NY, United States, 11057
Principal Address: 67 FRANKLIN AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-699-4109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE KATRAKAZOS Chief Executive Officer 67 FRANKLIN AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THOMAS & GRAHAM DOS Process Agent 211 STATION RD, MINEOLA, NY, United States, 11057

Licenses

Number Status Type Date End date
0881214-DCA Inactive Business 2003-02-24 2005-06-30

History

Start date End date Type Value
1993-01-12 1998-12-03 Address 105-15 53 AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-12-03 Address 105-15 53 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-01-12 1998-12-03 Address 36-17 30TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1988-12-29 1993-01-12 Address 36-17 30TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050125002747 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021211002459 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001122002102 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981203002475 1998-12-03 BIENNIAL STATEMENT 1998-12-01
970113002182 1997-01-13 BIENNIAL STATEMENT 1996-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
526759 FINGERPRINT INVOICED 2004-07-16 75 Fingerprint Fee
526758 FINGERPRINT INVOICED 2004-07-16 75 Fingerprint Fee
1388301 RENEWAL INVOICED 2003-02-28 125 Home Improvement Contractor License Renewal Fee
526760 FINGERPRINT INVOICED 2003-02-24 50 Fingerprint Fee
526761 TRUSTFUNDHIC INVOICED 2000-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388302 RENEWAL INVOICED 2000-11-14 100 Home Improvement Contractor License Renewal Fee
526762 TRUSTFUNDHIC INVOICED 1999-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388303 RENEWAL INVOICED 1999-02-26 100 Home Improvement Contractor License Renewal Fee
526763 TRUSTFUNDHIC INVOICED 1997-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388304 RENEWAL INVOICED 1997-01-16 100 Home Improvement Contractor License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State