Search icon

N.T.D. CONSTRUCTION CORP.

Headquarter

Company Details

Name: N.T.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1996 (29 years ago)
Entity Number: 2025040
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: C/O TIMOTHY DEVLIN, 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010
Principal Address: 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 718-845-0006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIMOTHY DEVLIN, 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TIMOTHY DEVLIN Chief Executive Officer 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F04000001673
State:
FLORIDA

Licenses

Number Status Type Date End date
0978274-DCA Inactive Business 1998-01-28 2007-06-30

History

Start date End date Type Value
2002-04-18 2006-05-11 Address 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-04-18 2006-05-11 Address 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-04-18 2006-05-11 Address C/O TIMOTHY DEVLIN, 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-05-04 2002-04-18 Address 93-04 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-04-18 Address 93-04 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080604002023 2008-06-04 BIENNIAL STATEMENT 2008-04-01
060511003226 2006-05-11 BIENNIAL STATEMENT 2006-04-01
020418002533 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000502002873 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980504002057 1998-05-04 BIENNIAL STATEMENT 1998-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1422525 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1422532 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee
1422526 TRUSTFUNDHIC INVOICED 2002-11-19 250 Home Improvement Contractor Trust Fund Enrollment Fee
1422533 RENEWAL INVOICED 2002-11-19 125 Home Improvement Contractor License Renewal Fee
1422527 TRUSTFUNDHIC INVOICED 2000-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1422534 RENEWAL INVOICED 2000-12-27 100 Home Improvement Contractor License Renewal Fee
1422528 TRUSTFUNDHIC INVOICED 1998-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1422535 RENEWAL INVOICED 1998-11-27 100 Home Improvement Contractor License Renewal Fee
1422529 LICENSE INVOICED 1998-02-03 50 Home Improvement Contractor License Fee
1422530 FINGERPRINT INVOICED 1998-01-28 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-06
Type:
Prog Related
Address:
1536 3RD AVENUE, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State