Name: | TYCOON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1992 (33 years ago) |
Entity Number: | 1605264 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1939 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W.C. MAHONEY, ESQ. | DOS Process Agent | 1939 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000218000381 | 2000-02-18 | ANNULMENT OF DISSOLUTION | 2000-02-18 |
DP-1204182 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
920122000490 | 1992-01-22 | CERTIFICATE OF INCORPORATION | 1992-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427361 | 0215600 | 2010-04-23 | 106-05 159TH STREET, JAMAICA, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2010-08-05 |
Abatement Due Date | 2010-08-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 F03 |
Issuance Date | 2010-08-05 |
Abatement Due Date | 2010-08-10 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260353 E02 |
Issuance Date | 2010-08-05 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-08-05 |
Abatement Due Date | 2010-08-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 2010-08-05 |
Abatement Due Date | 2010-09-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-17 |
Case Closed | 1983-01-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1982-08-23 |
Abatement Due Date | 1982-09-02 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 I |
Issuance Date | 1982-08-23 |
Abatement Due Date | 1982-09-02 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1982-08-23 |
Abatement Due Date | 1982-09-02 |
Nr Instances | 1 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State