Name: | TOTAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1842405 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 ORCHARD COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ORCHARD COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1454384 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940808000102 | 1994-08-08 | CERTIFICATE OF INCORPORATION | 1994-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11896750 | 0215600 | 1983-11-07 | 42-25 21ST ST SILVERCUP STUDIO, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-01-19 |
Abatement Due Date | 1984-01-30 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State