Name: | T CONSTRUCTION & WATERPROOFING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1298919 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-21 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHMOOD TAMOOR | Chief Executive Officer | 14-21 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-21 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-14 | 1993-10-29 | Address | 28-20 43RD STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931029002541 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
DP-992333 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B695415-2 | 1988-10-14 | CERTIFICATE OF INCORPORATION | 1988-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100487230 | 0215600 | 1988-04-04 | 25-98 36TH STREET, ASTORIA, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900835612 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-04-26 |
Abatement Due Date | 1988-05-02 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1988-04-26 |
Abatement Due Date | 1988-04-28 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1988-04-26 |
Abatement Due Date | 1988-04-28 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1988-04-26 |
Abatement Due Date | 1988-04-28 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State