Name: | TOTAL BUILDING & CONDO MAINT. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (28 years ago) |
Entity Number: | 2087621 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 87 ELLIS STREET, SUITES B&C, STATEN ISLAND, NY, United States, 10307 |
Contact Details
Phone +1 718-966-2889
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 ELLIS STREET, SUITES B&C, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
DEBRA A. PRETO | Chief Executive Officer | 87 ELLIS STREET, SUITES B&C, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200457-DCA | Active | Business | 2005-06-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2008-10-30 | Address | 114 KREISCHER ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2008-10-30 | Address | 114 KREISCHER ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2000-11-08 | Address | 33 HONEY LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2000-11-08 | Address | 114 KREISCHER ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-11-26 | 2008-10-30 | Address | 114 KREISCHER ST., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030002754 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061026002844 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041213002500 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021108002304 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
001108002530 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
981105002556 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961126000384 | 1996-11-26 | CERTIFICATE OF INCORPORATION | 1996-11-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540428 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540429 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3283754 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283755 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2905314 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2905313 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496175 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2496174 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872428 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872429 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313978991 | 0213400 | 2010-02-22 | 112 HIGHLAND ROAD, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206651176 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-03-26 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-03-26 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-03-26 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State