Search icon

THOMAS STEPHENS CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS STEPHENS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1992 (33 years ago)
Entity Number: 1625362
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 29-34 215TH PLACE, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 212-239-0898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS STEPHENS DOS Process Agent 29-34 215TH PLACE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
THOMAS STEPHENS Chief Executive Officer 29-34 215TH PLACE, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
221943633
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0896981-DCA Active Business 2002-11-27 2025-02-28

History

Start date End date Type Value
1995-05-08 2004-04-27 Address 53-03 64TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-05-08 2004-04-27 Address 53-03 64TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-05-08 2004-04-27 Address 53-03 64TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1992-04-01 1995-05-08 Address 39-50 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061427 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180912006177 2018-09-12 BIENNIAL STATEMENT 2018-04-01
170915006077 2017-09-15 BIENNIAL STATEMENT 2016-04-01
140723006189 2014-07-23 BIENNIAL STATEMENT 2014-04-01
120613002534 2012-06-13 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588274 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588275 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3283797 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283798 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2940517 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940518 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2526217 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526218 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1911531 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911532 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-19
Type:
Referral
Address:
13 HARRISON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State