Search icon

TOP CITY CONTRACTING CORPORATION

Company Details

Name: TOP CITY CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370501
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 718-833-7854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MUHAMMAD MIAN Chief Executive Officer 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Licenses

Number Status Type Date End date
1073123-DCA Inactive Business 2001-02-14 2017-02-28

History

Start date End date Type Value
2007-04-12 2019-05-10 Address 6752 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-04-12 2019-05-23 Address 429 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2001-04-12 2019-05-23 Address 429 SENATOR ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1999-04-23 2007-04-12 Address 429 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-04-23 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190523002041 2019-05-23 BIENNIAL STATEMENT 2019-04-01
190510000606 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
161201000567 2016-12-01 ANNULMENT OF DISSOLUTION 2016-12-01
DP-2145108 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110428002738 2011-04-28 BIENNIAL STATEMENT 2011-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-27 2014-06-24 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2061176 TRUSTFUNDHIC INVOICED 2015-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2061177 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
1901986 CLATE CREDITED 2014-12-04 100 Late Fee
429401 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
650432 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
429402 TRUSTFUNDHIC INVOICED 2011-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
650433 RENEWAL INVOICED 2011-08-29 100 Home Improvement Contractor License Renewal Fee
429403 TRUSTFUNDHIC INVOICED 2009-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
650434 RENEWAL INVOICED 2009-06-08 100 Home Improvement Contractor License Renewal Fee
429404 TRUSTFUNDHIC INVOICED 2007-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-29 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) FAILURE TO COMPLY 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-09-29 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State