Name: | TERRAFERMA ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Entity Number: | 1736121 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 1955 37TH STREET, Astoria, NY, United States, 11105 |
Principal Address: | 1955 37 STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31HU1 | Obsolete | Non-Manufacturer | 2004-09-17 | 2024-03-03 | 2023-07-02 | No data | |||||||||||||||
|
POC | STEFANO SPINA |
Phone | +1 718-721-6008 |
Fax | +1 718-721-5906 |
Address | 1951 37TH ST, ASTORIA, NY, 11105 1118, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRAFERMA ELECTRICAL CONSTRUCTION CO INC PROFIT SHARING PLAN | 2023 | 113172875 | 2024-08-27 | TERRAFERMA ELECTRICAL CONSTRUCTION CO INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-27 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2023-05-23 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2022-09-07 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2021-09-23 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2020-09-16 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2018-10-04 |
Name of individual signing | STEVE SPINA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187216008 |
Plan sponsor’s address | 19-51 37TH STREET, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2017-10-04 |
Name of individual signing | STEVE SPINA |
Name | Role | Address |
---|---|---|
STEVE SPINA | Chief Executive Officer | 1955 37TH ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
TERRAFERMA ELECTRICAL CONSTRUCTION CO., INC. | DOS Process Agent | 1955 37TH STREET, Astoria, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 1955 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 19-51 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2024-08-27 | Address | 19-51 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2005-08-11 | Address | 19-51 37 ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2024-08-27 | Address | 19-51 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-06-21 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-21 | 1993-08-18 | Address | 19-55A 37TH ST., ASTORIA, NY, 11107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003270 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
190604060662 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170619006076 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
160713006289 | 2016-07-13 | BIENNIAL STATEMENT | 2015-06-01 |
130617006196 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110916002597 | 2011-09-16 | BIENNIAL STATEMENT | 2011-06-01 |
070711002920 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050811002265 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
970714002636 | 1997-07-14 | BIENNIAL STATEMENT | 1997-06-01 |
931027000078 | 1993-10-27 | CERTIFICATE OF AMENDMENT | 1993-10-27 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707704 | Intrastate Non-Hazmat | 2007-11-13 | 1000 | 2006 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State