Search icon

TER-DON CONSTRUCTION CORP.

Company Details

Name: TER-DON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (30 years ago)
Entity Number: 1979372
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 982 MAIN ST / SUITE 4 / #226, FISHKILL, NY, United States, 12524
Principal Address: 982 MAIN ST / SUITE #4 / #226, FISHKILL, NY, United States, 12524

Contact Details

Phone +1 845-297-9509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TER-DON CONSTRUCTION CORP. DOS Process Agent 982 MAIN ST / SUITE 4 / #226, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
PETER NOCERINO Chief Executive Officer 982 MAIN ST / SUITE 4 / #226, FISHKILL, NY, United States, 12524

Licenses

Number Status Type Date End date
1270887-DCA Active Business 2007-10-19 2025-02-28

History

Start date End date Type Value
2007-12-12 2012-01-24 Address 400 MARKET INDUSTRIAL PARK, #24, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2007-12-12 2012-01-24 Address 400 MARKET IND. PARK, #24, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-01-30 2007-12-12 Address 400 MARKET INDUSTRIAL PARK, BX 21, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2006-01-30 2012-01-24 Address 400 MARKET INDUSTRIAL PARK, STE 24, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2006-01-30 2007-12-12 Address 400 MARKET IND. PARK, BX 21, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220127003236 2022-01-27 BIENNIAL STATEMENT 2022-01-27
181105006271 2018-11-05 BIENNIAL STATEMENT 2017-12-01
140130002416 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120124002160 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100111002451 2010-01-11 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623459 TRUSTFUNDHIC INVOICED 2023-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3623460 RENEWAL INVOICED 2023-03-30 100 Home Improvement Contractor License Renewal Fee
3288206 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288207 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2943859 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943860 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2503265 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503286 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2038846 LICENSEDOC10 INVOICED 2015-04-06 10 License Document Replacement
1870663 RENEWAL INVOICED 2014-11-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State