Search icon

TUCKER CONSTRUCTION, INC.

Company Details

Name: TUCKER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2390086
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 171-06 143RD RD, SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Phone +1 718-468-3695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-06 143RD RD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
JOHN D TUCKER JR Chief Executive Officer 171-06 143RD RD, SPRINGFIELD GARDENS, NY, United States, 11434

Licenses

Number Status Type Date End date
1066872-DCA Inactive Business 2000-11-14 2007-06-30

History

Start date End date Type Value
1999-06-18 2003-06-04 Address 140-34 171ST STREET, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674756 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030604003035 2003-06-04 BIENNIAL STATEMENT 2003-06-01
990618000321 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-22 No data Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-04 2014-07-10 Breach of Contract No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1770130 PL VIO INVOICED 2014-08-28 5500 PL - Padlock Violation
404934 TRUSTFUNDHIC INVOICED 2005-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
545978 RENEWAL INVOICED 2005-08-10 100 Home Improvement Contractor License Renewal Fee
404938 TRUSTFUNDHIC INVOICED 2003-01-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
545979 RENEWAL INVOICED 2003-01-14 125 Home Improvement Contractor License Renewal Fee
404935 FINGERPRINT INVOICED 2000-11-14 50 Fingerprint Fee
404936 LICENSE INVOICED 2000-11-14 125 Home Improvement Contractor License Fee
404937 TRUSTFUNDHIC INVOICED 2000-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-22 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State