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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171-06 143RD RD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JOHN D TUCKER JR | Chief Executive Officer | 171-06 143RD RD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1066872-DCA | Inactive | Business | 2000-11-14 | 2007-06-30 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-06-04 | 2014-07-10 | Breach of Contract | No | 0.00 | No Business Response |
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 |
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