Search icon

TIGHTSEAL CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
TIGHTSEAL CONSTRUCTION INC. DOS Process Agent 152 E118th STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
REGINA A DICKERSON Chief Executive Officer 152 E118TH STREET, NEW YORK, NY, United States, 10035

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800719 Employee Retirement Income Security Act (ERISA) 2018-02-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-02-01
Termination Date 2022-01-27
Date Issue Joined 2019-04-16
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name TIGHTSEAL CONSTRUCTION INC.
Role Defendant
1703670 Employee Retirement Income Security Act (ERISA) 2018-01-23 voluntarily
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
1703670 Employee Retirement Income Security Act (ERISA) 2017-05-16 settled
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