Search icon

T CONSTRUCTION & WATERPROOFING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MAHMOOD TAMOOR Chief Executive Officer 14-21 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-21 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, United States, 11102

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487230 0215600 1988-04-04 25-98 36TH STREET, ASTORIA, NY, 11103
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-04-04
Case Closed 1988-08-04

Related Activity

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