TEMPA GENERAL CONTRACT CORP.

Name: | TEMPA GENERAL CONTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1988 (37 years ago) |
Entity Number: | 1268547 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 570612, WHITESTONE, NY, United States, 11357 |
Principal Address: | 46-25 54TH AVENUE, MASPETH, NY, United States, 11367 |
Contact Details
Phone +1 718-767-3567
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCO COLARUSSO | Chief Executive Officer | 46-25 54TH AVENUE, MASPETH, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 570612, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195837-DCA | Inactive | Business | 2005-05-09 | 2013-06-30 |
1017812-DCA | Inactive | Business | 1999-09-01 | 2000-12-31 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023173A43 | 2023-06-22 | 2023-07-22 | REPAIR SIDEWALK | LABURNUM AVENUE, QUEENS, FROM STREET COLDEN STREET TO STREET KISSENA BOULEVARD |
Q042023124A20 | 2023-05-04 | 2023-06-03 | REPAIR SIDEWALK | 10 AVENUE, QUEENS, FROM STREET 151 PLACE TO STREET CLINTONVILLE STREET |
Q042023114A22 | 2023-04-24 | 2023-05-23 | REPAIR SIDEWALK | 12 ROAD, QUEENS, FROM STREET 154 STREET TO STREET 157 STREET |
Q042023108A47 | 2023-04-18 | 2023-05-18 | REPAIR SIDEWALK | STEINWAY STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD |
Q042023096A31 | 2023-04-06 | 2023-05-06 | REPAIR SIDEWALK | 43 STREET, QUEENS, FROM STREET 19 AVENUE TO STREET BERRIAN BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229002420 | 2012-02-29 | BIENNIAL STATEMENT | 2010-06-01 |
071123000210 | 2007-11-23 | CERTIFICATE OF CHANGE | 2007-11-23 |
060124000446 | 2006-01-24 | CERTIFICATE OF CHANGE | 2006-01-24 |
980814002172 | 1998-08-14 | BIENNIAL STATEMENT | 1998-06-01 |
960614002250 | 1996-06-14 | BIENNIAL STATEMENT | 1996-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
700694 | TRUSTFUNDHIC | INVOICED | 2011-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796543 | RENEWAL | INVOICED | 2011-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
700695 | TRUSTFUNDHIC | INVOICED | 2009-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796544 | RENEWAL | INVOICED | 2009-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
700696 | TRUSTFUNDHIC | INVOICED | 2007-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796545 | RENEWAL | INVOICED | 2007-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
700697 | LICENSE | INVOICED | 2005-05-09 | 125 | Home Improvement Contractor License Fee |
51671 | SV VIO | INVOICED | 2005-05-09 | 1000 | SV - Vehicle Seizure |
700698 | TRUSTFUNDHIC | INVOICED | 2005-05-05 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
700699 | TRUSTFUNDHIC | INVOICED | 2005-05-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224199 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-06-04 | 250 | 2022-09-29 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-224198 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-06-04 | 250 | 2022-09-29 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-221657 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-05-04 | 500 | 2021-11-05 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-221947 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-02-27 | 500 | 2021-11-05 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-214689 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-03-21 | 250 | 2017-03-31 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State