Name: | T & T COMMONWEALTH CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1701003 |
ZIP code: | 08527 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 460 FARADAY AVENUE, JACKSON, NJ, United States, 08527 |
Principal Address: | 1166 ROUTE 9, SUITE 7, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
ANTONIO C. ALMEIDA | Chief Executive Officer | 1166 ROUTE 9, SUITE 7, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 FARADAY AVENUE, JACKSON, NJ, United States, 08527 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2006-10-26 | Address | 1166 ROUTE 9, SUITE 7, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061026000703 | 2006-10-26 | CERTIFICATE OF CHANGE | 2006-10-26 |
970224002376 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
951010002345 | 1995-10-10 | BIENNIAL STATEMENT | 1995-02-01 |
940421002512 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
930208000398 | 1993-02-08 | APPLICATION OF AUTHORITY | 1993-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110606282 | 0216000 | 1996-07-11 | COMPOSTING FACILITY, THORNE VALLEY ROAD, RAMAPO, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109120709 | 0216000 | 1996-02-27 | TORNE VALLEY RD., HILLBURN, NY, 10931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
110604527 | 0216000 | 1993-03-22 | CORNERS OF RTE. 303 & 340, ORANGEBERG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902670884 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1993-04-12 |
Abatement Due Date | 1993-04-15 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 E |
Issuance Date | 1993-04-12 |
Abatement Due Date | 1993-04-15 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 L01 |
Issuance Date | 1993-04-12 |
Abatement Due Date | 1993-04-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260601 B14 |
Issuance Date | 1993-04-12 |
Abatement Due Date | 1993-04-15 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State