Search icon

TADCO CONSTRUCTION CORP.

Company Details

Name: TADCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2245802
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: P.O. BOX 170724, JAMAICA, NY, United States, 11417
Principal Address: 101-61 99TH ST, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 170724, JAMAICA, NY, United States, 11417

Agent

Name Role Address
FRANK DEMARTINO Agent 101-61 99TH STREET, OZONE PARK, NY, 11416

Chief Executive Officer

Name Role Address
FRANK DE MARTINO Chief Executive Officer 101-61 99TH ST, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2001-06-14 2009-06-22 Address 101-61 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1998-04-02 2001-06-14 Address 158-11 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent)
1998-04-02 2001-06-14 Address 158-11 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2103120 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090622000400 2009-06-22 CERTIFICATE OF CHANGE 2009-06-22
040503002620 2004-05-03 BIENNIAL STATEMENT 2004-04-01
021126000586 2002-11-26 ERRONEOUS ENTRY 2002-11-26
DP-1616558 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020401002508 2002-04-01 BIENNIAL STATEMENT 2002-04-01
010614000566 2001-06-14 CERTIFICATE OF CHANGE 2001-06-14
000728000008 2000-07-28 CERTIFICATE OF AMENDMENT 2000-07-28
980402000787 1998-04-02 CERTIFICATE OF INCORPORATION 1998-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-03-17 No data MASPETH AVENUE, FROM STREET DEAD END TO STREET VANDERVOORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-03-14 No data MASPETH AVENUE, FROM STREET DEAD END TO STREET VANDERVOORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-10 No data 83 STREET, FROM STREET 157 AVENUE TO STREET 158 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607044 0215600 2006-02-24 77-11 BROADWAY, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Emphasis L: FALL
Case Closed 2006-12-11

Related Activity

Type Complaint
Activity Nr 203829957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Current Penalty 360.0
Initial Penalty 300.0
Contest Date 2006-06-01
Final Order 2006-09-21
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-16
Abatement Due Date 2006-05-19
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2006-06-01
Final Order 2006-09-21
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2006-06-01
Final Order 2006-09-21
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Contest Date 2006-06-01
Final Order 2006-09-21
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Contest Date 2006-06-01
Final Order 2006-09-21
Nr Instances 3
Nr Exposed 3
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156200 Intrastate Non-Hazmat 2003-07-31 - - 1 1 Priv. Pass. (Business)
Legal Name TADCO CONSTRUCTION CORP
DBA Name -
Physical Address 10161 99TH STREET, OZONE PARK, NY, 11416, US
Mailing Address 10161 99TH STREET, OZONE PARK, NY, 11416, US
Phone (718) 498-8500
Fax (718) 498-8550
E-mail FDEMARTINO@TADCOCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705718 Other Civil Rights 2017-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-29
Termination Date 2020-01-09
Section 1331
Sub Section CV
Status Terminated

Parties

Name TADCO CONSTRUCTION CORP.
Role Plaintiff
Name NEW YORK STATE DEPARTME,
Role Defendant
0503943 Employee Retirement Income Security Act (ERISA) 2005-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-08-17
Termination Date 2006-03-15
Date Issue Joined 2005-10-19
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
1905606 Employee Retirement Income Security Act (ERISA) 2019-10-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-03
Termination Date 2021-01-27
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0604595 Other Contract Actions 2006-08-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-08-25
Termination Date 2007-01-17
Section 1441
Sub Section OC
Status Terminated

Parties

Name TADCO CONSTRUCTION CORP.
Role Plaintiff
Name PERI FORMWORK SYSTEMS, INC.
Role Defendant
0206693 Employee Retirement Income Security Act (ERISA) 2002-12-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-12-24
Termination Date 2003-03-24
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0700319 Other Contract Actions 2007-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-23
Termination Date 2011-03-21
Date Issue Joined 2007-05-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name CONCRETE FLOTATION SYSTEMS, IN
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0702712 Employee Retirement Income Security Act (ERISA) 2007-04-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2008-03-07
Date Issue Joined 2007-06-19
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0700303 Employee Retirement Income Security Act (ERISA) 2007-01-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2007-01-22
Termination Date 2007-03-16
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFARE, AND
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0800073 Other Civil Rights 2008-01-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-07
Termination Date 2014-09-19
Date Issue Joined 2010-12-15
Section 1983
Sub Section CV
Status Terminated

Parties

Name TADCO CONSTRUCTION CORP.
Role Plaintiff
Name DORMITORY AUTHORITY OF ,
Role Defendant
0401393 Employee Retirement Income Security Act (ERISA) 2004-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-04-02
Termination Date 2006-01-11
Date Issue Joined 2004-07-01
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0700204 Employee Retirement Income Security Act (ERISA) 2007-01-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-11
Termination Date 2007-04-06
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
1105694 Employee Retirement Income Security Act (ERISA) 2011-11-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-21
Termination Date 2012-12-20
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name TADCO CONSTRUCTION CORP.
Role Defendant
0404920 Tax Suits 2004-11-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-12
Termination Date 2005-12-27
Date Issue Joined 2005-03-18
Section 7401
Status Terminated

Parties

Name TADCO CONSTRUCTION CORP.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State