Search icon

TIM CULLEN CONSTRUCTION CO., INC.

Company Details

Name: TIM CULLEN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1784717
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 226 N KENTUCKY AVE, NORTH MASSAPEQUA, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM CULLEN DOS Process Agent 226 N KENTUCKY AVE, NORTH MASSAPEQUA, NY, United States, 11753

Chief Executive Officer

Name Role Address
TIM CULLEN Chief Executive Officer 226 N KENTUCKY AVE, NORTH MASSAPEQUA, NY, United States, 11753

History

Start date End date Type Value
2004-01-08 2008-01-29 Address 4226 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-01-08 2008-01-29 Address 4226 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-01-08 2008-01-29 Address 4226 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-01-14 2004-01-08 Address 1135 HYMAN AVE, BAY SHORE, NY, 11706, 6107, USA (Type of address: Principal Executive Office)
1998-01-14 2004-01-08 Address 1135 HYMAN AVE, BAY SHORE, NY, 11706, 6107, USA (Type of address: Chief Executive Officer)
1996-02-21 1998-01-14 Address 1135 HYMAN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-02-21 1998-01-14 Address 1135 HYMAN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-01-05 2004-01-08 Address 1135 HYMAN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100622002289 2010-06-22 BIENNIAL STATEMENT 2010-01-01
080129002512 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201002754 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002194 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002704 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000306002438 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980114002195 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960221002266 1996-02-21 BIENNIAL STATEMENT 1996-01-01
940105000039 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1880853 Intrastate Non-Hazmat 2009-04-22 - - 1 1 Private(Property)
Legal Name TIM CULLEN CONSTRUCTION CO INC
DBA Name -
Physical Address 226 N KENTUCKY AVE, MASSAPEQUA, NY, 11758, US
Mailing Address 226 N KENTUCKY AVE, MASSAPEQUA, NY, 11758, US
Phone (516) 586-8383
Fax -
E-mail -

Safety Measurement System - All Transportation

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