Search icon

TOWN COMMON BUILDING & DEVELOPMENT, INC.

Headquarter

Company Details

Name: TOWN COMMON BUILDING & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094274
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 25 FAIRLAWN ST., PO BOX 668, RYE, NY, United States, 10580
Principal Address: 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Contact Details

Phone +1 914-572-4023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R VIGER Chief Executive Officer 129 THEODORE FREMD AVE, PO BOX 668, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
C/O KEAN & BEANE DOS Process Agent 25 FAIRLAWN ST., PO BOX 668, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
2944311
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1298183
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2026069-DCA Inactive Business 2015-07-23 2023-02-28

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 129 THEODORE FREMD AVE, PO BOX 668, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 129 THEODORE FREMD AVE, PO BOX 668, RYE, NY, 10580, 0668, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-02-20 Address 25 FAIRLAWN ST., PO BOX 668, RYE, NY, 10580, USA (Type of address: Service of Process)
2014-12-11 2024-02-20 Address 129 THEODORE FREMD AVE, PO BOX 668, RYE, NY, 10580, 0668, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001391 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210201061811 2021-02-01 BIENNIAL STATEMENT 2020-12-01
181204007303 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007689 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006847 2014-12-11 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364826 TRUSTFUNDHIC INVOICED 2021-08-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364827 RENEWAL INVOICED 2021-08-31 100 Home Improvement Contractor License Renewal Fee
2952145 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2952144 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491705 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491726 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2121177 LICENSE INVOICED 2015-07-06 100 Home Improvement Contractor License Fee
2121175 FINGERPRINT INVOICED 2015-07-06 75 Fingerprint Fee
2121176 TRUSTFUNDHIC INVOICED 2015-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91900.00
Total Face Value Of Loan:
91900.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State