Name: | TIGHTSEAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2000 (24 years ago) |
Entity Number: | 2568436 |
ZIP code: | 10035 |
County: | Bronx |
Place of Formation: | New York |
Address: | 152 E118th STREET, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIGHTSEAL CONSTRUCTION INC. | DOS Process Agent | 152 E118th STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
REGINA A DICKERSON | Chief Executive Officer | 152 E118TH STREET, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 211 WEST 151ST ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 152 E118TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2025-01-16 | Address | 211 WEST 151ST ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2025-01-16 | Address | 557 GRAND CONCOURSE, #3, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2000-10-30 | 2013-02-13 | Address | 679 WARING AVE SUITE 6G, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2000-10-30 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000729 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
130213002331 | 2013-02-13 | BIENNIAL STATEMENT | 2012-10-01 |
120329000034 | 2012-03-29 | ANNULMENT OF DISSOLUTION | 2012-03-29 |
DP-1727237 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001030000300 | 2000-10-30 | CERTIFICATE OF INCORPORATION | 2000-10-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800719 | Employee Retirement Income Security Act (ERISA) | 2018-02-01 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GESUALDI, |
Role | Plaintiff |
Name | TIGHTSEAL CONSTRUCTION INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 63000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-23 |
Termination Date | 2019-03-21 |
Date Issue Joined | 2018-09-04 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, WELFARE AN, |
Role | Plaintiff |
Name | TIGHTSEAL CONSTRUCTION INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 63000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-16 |
Termination Date | 2018-01-23 |
Date Issue Joined | 2017-07-21 |
Section | 1001 |
Status | Terminated |
Parties
Name | TIGHTSEAL CONSTRUCTION INC. |
Role | Defendant |
Name | THE ANNUITY, WELFARE AN, |
Role | Plaintiff |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State