Search icon

TDA CONSTRUCTION, INC.

Headquarter

Company Details

Name: TDA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238616
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 200 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NITIS Chief Executive Officer 200 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
TDA CONSTRUCTION, INC. DOS Process Agent 200 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
000789947
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4Y2Y1
UEI Expiration Date:
2016-09-17

Business Information

Activation Date:
2015-09-22
Initial Registration Date:
2007-12-18

History

Start date End date Type Value
2011-06-24 2012-10-12 Address 16 HALLEY ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-06-24 2012-10-12 Address 16 HALLEY ST, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2007-02-23 2012-10-12 Address 16 HALLEY STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-03-13 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-13 2007-02-23 Address 3 ALAN D. SHEPARD PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321006174 2014-03-21 BIENNIAL STATEMENT 2014-03-01
121012006162 2012-10-12 BIENNIAL STATEMENT 2012-03-01
110624002908 2011-06-24 BIENNIAL STATEMENT 2010-03-01
070223000315 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23
980313000600 1998-03-13 CERTIFICATE OF INCORPORATION 1998-03-13

Court Cases

Court Case Summary

Filing Date:
2016-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
TDA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE STRUCTU,
Party Role:
Plaintiff
Party Name:
TDA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE STRUCTU,
Party Role:
Plaintiff
Party Name:
TDA CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State