Name: | TMA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2512094 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-39 TENTH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ZOITAS | Chief Executive Officer | 38-39 TENTH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THOMAS ZOITAS | DOS Process Agent | 38-39 TENTH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2006-05-22 | Address | 38-39 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2006-05-22 | Address | 38-39 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2006-05-22 | Address | 38-39 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-05-19 | 2002-05-03 | Address | 38-41 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510006220 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100524002611 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
090630002407 | 2009-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060522002822 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
020503002407 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State