Search icon

TJM CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TJM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 2330269
ZIP code: 11557
County: Suffolk
Place of Formation: New York
Address: 301 MILL RD - SUITE U-5, HEWLETT, NY, United States, 11557
Principal Address: 301 MILL RD. - SUITE U-5, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TJM CONSTRUCTION CORP. DOS Process Agent 301 MILL RD - SUITE U-5, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
ROBERT M SLOCHOVER Chief Executive Officer 301 MILL RD. - SUITE U-5, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2018-12-19 2022-05-01 Address 301 MILL RD - SUITE U-5, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2014-12-08 2018-12-19 Address 301 MILL RD. - SUITE U-5, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2014-12-08 2022-05-01 Address 301 MILL RD. - SUITE U-5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-01-03 2014-12-08 Address 420 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-01-03 2014-12-08 Address 420 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220501000362 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
181219006590 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161201006510 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007487 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224006082 2012-12-24 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State