Search icon

TARGET CONTRACTING, INC.

Company Details

Name: TARGET CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1873538
ZIP code: 10606
County: New York
Place of Formation: New York
Address: WESTCHESTER FINANCIAL CENTER, 11 MARTINE AVENUE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10606
Principal Address: 190-B SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Contact Details

Phone +1 201-541-8544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MCTIGUE Chief Executive Officer 190-B SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
WELBY BRADY & GREENBLATT LLP, MR PAUL RYAN DOS Process Agent WESTCHESTER FINANCIAL CENTER, 11 MARTINE AVENUE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10606

Licenses

Number Status Type Date End date
1257326-DCA Inactive Business 2007-06-01 2011-06-30

History

Start date End date Type Value
1999-12-01 2005-12-28 Address 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1994-12-06 1999-12-01 Address 114 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052951 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081217002329 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061204002663 2006-12-04 BIENNIAL STATEMENT 2006-12-01
051228002202 2005-12-28 BIENNIAL STATEMENT 2004-12-01
991201000137 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
941206000497 1994-12-06 CERTIFICATE OF INCORPORATION 1994-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
819451 TRUSTFUNDHIC INVOICED 2009-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
819452 CNV_TFEE INVOICED 2009-06-24 6 WT and WH - Transaction Fee
925301 RENEWAL INVOICED 2009-06-24 100 Home Improvement Contractor License Renewal Fee
819453 FINGERPRINT INVOICED 2007-06-01 75 Fingerprint Fee
819454 LICENSE INVOICED 2007-06-01 125 Home Improvement Contractor License Fee
819455 TRUSTFUNDHIC INVOICED 2007-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-6529 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-12-20 No data 2011-03-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310879994 0215000 2007-03-27 270 MADISON AVENUE, 10FLOOR, NEW YORK, NY, 10016
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2007-03-27
Case Closed 2007-05-10

Related Activity

Type Accident
Activity Nr 102449261
305770737 0216000 2003-05-30 2323 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-10

Related Activity

Type Complaint
Activity Nr 203597893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-06-20
Abatement Due Date 2003-06-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-06-20
Abatement Due Date 2003-06-25
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 01
302703582 0214700 2000-08-14 1414 UNION TURNPIKE, LAKE SUCCESS, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-08-15
Abatement Due Date 2000-08-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-08-15
Abatement Due Date 2000-08-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-15
Abatement Due Date 2000-08-21
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2000-08-15
Abatement Due Date 2000-10-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State