Name: | TLH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1994 (30 years ago) |
Entity Number: | 1868459 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Address: | 2774 FULTON STREET, BROOKLYN, NY, United States, 11207 |
Principal Address: | 2774 FULTON ST, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICASIO ANGELES | DOS Process Agent | 2774 FULTON STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
NICASIO ANGELES | Chief Executive Officer | 2774 FULTON ST, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-11 | 2018-11-05 | Address | 2774 FULTON ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2000-11-06 | 2011-03-11 | Address | 60-27 78TH ST, ELMHURST, NY, 11373, 5307, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2011-03-11 | Address | 60-27 78TH ST, ELMHURST, NY, 11373, 5307, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2000-11-06 | Address | 60 27 78TH ST., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2000-11-06 | Address | 60-27 78TH ST., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1994-11-16 | 2011-03-11 | Address | 60-27 78TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060551 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006203 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102007158 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006763 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006576 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
110311002840 | 2011-03-11 | BIENNIAL STATEMENT | 2010-11-01 |
041224002204 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021028002453 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001106002359 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
981117002178 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312605454 | 0215000 | 2008-11-20 | 700 JAMAICA AVE, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-12-09 |
Abatement Due Date | 2008-12-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-12-09 |
Abatement Due Date | 2008-12-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307057 | Fair Labor Standards Act | 2013-12-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SEVERINO |
Role | Plaintiff |
Name | TLH CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State