Search icon

T.J. STEVENS CONTRACTING CORP.

Company Details

Name: T.J. STEVENS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 08 Feb 2006
Entity Number: 1632136
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 121-01 THIRD AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 121-01 3RD AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 212-643-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN WOLKOFF Chief Executive Officer 121-01 3RD AVENUE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-01 THIRD AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
0898256-DCA Inactive Business 2002-12-27 2005-06-30

History

Start date End date Type Value
1992-04-28 1993-06-21 Address 121-01 THIRD AVEUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060208001162 2006-02-08 CERTIFICATE OF DISSOLUTION 2006-02-08
930621002880 1993-06-21 BIENNIAL STATEMENT 1993-04-01
920428000288 1992-04-28 CERTIFICATE OF INCORPORATION 1992-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1287393 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee
459483 FINGERPRINT INVOICED 2002-12-27 50 Fingerprint Fee
459478 TRUSTFUNDHIC INVOICED 2002-12-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
459479 TRUSTFUNDHIC INVOICED 2001-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287394 RENEWAL INVOICED 2001-01-23 100 Home Improvement Contractor License Renewal Fee
459480 TRUSTFUNDHIC INVOICED 1999-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287395 RENEWAL INVOICED 1999-01-04 100 Home Improvement Contractor License Renewal Fee
1287396 RENEWAL INVOICED 1996-11-12 100 Home Improvement Contractor License Renewal Fee
459481 TRUSTFUNDHIC INVOICED 1996-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287397 RENEWAL INVOICED 1994-10-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699947 0214700 1999-09-07 GARDNER MANOR 850 SUNRISE HWAY, BAY SHORE, NY, 11706
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-09-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-17

Related Activity

Type Referral
Activity Nr 200153021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-09-24
Abatement Due Date 1999-09-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1999-09-24
Abatement Due Date 1999-10-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-09-24
Abatement Due Date 1999-10-14
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State