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
Name | Role | Address |
---|---|---|
STEVEN WOLKOFF | Chief Executive Officer | 121-01 3RD AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121-01 THIRD AVENUE, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0898256-DCA | Inactive | Business | 2002-12-27 | 2005-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302699947 | 0214700 | 1999-09-07 | GARDNER MANOR 850 SUNRISE HWAY, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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