Search icon

JOSEPH TEKLITS WOODCRAFT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH TEKLITS WOODCRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1967 (58 years ago)
Date of dissolution: 13 Feb 2014
Entity Number: 210334
ZIP code: 10029
County: Bronx
Place of Formation: New York
Address: 345 E 104 ST, NEW YORK, NY, United States, 10029
Principal Address: 190 E 72ND ST., NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-427-7550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E 104 ST, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JOSEPH TEKLITS Chief Executive Officer 345 E 104 ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1211155-DCA Inactive Business 2005-09-28 2013-06-30

History

Start date End date Type Value
1967-05-19 1995-09-05 Address 1045 WOODYCREST AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213000696 2014-02-13 CERTIFICATE OF DISSOLUTION 2014-02-13
070601002478 2007-06-01 BIENNIAL STATEMENT 2007-05-01
051017000413 2005-10-17 ANNULMENT OF DISSOLUTION 2005-10-17
20050218062 2005-02-18 ASSUMED NAME CORP AMENDMENT 2005-02-18
C305210-2 2001-07-26 ASSUMED NAME CORP INITIAL FILING 2001-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
709806 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
800224 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
709807 TRUSTFUNDHIC INVOICED 2009-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
800225 RENEWAL INVOICED 2009-06-26 100 Home Improvement Contractor License Renewal Fee
709809 TRUSTFUNDHIC INVOICED 2007-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
709808 TRUSTFUNDHIC INVOICED 2007-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
800226 RENEWAL INVOICED 2007-06-14 100 Home Improvement Contractor License Renewal Fee
709810 LICENSE INVOICED 2005-09-28 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-30
Type:
Planned
Address:
345 EAST 104TH STREET, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-26
Type:
FollowUp
Address:
345 EAST 104TH STREET, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-12-14
Type:
Planned
Address:
345 EAST 104 STREET, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State