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 (25 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6CBZ9
UEI Expiration Date:
2019-07-20

Business Information

Activation Date:
2018-07-20
Initial Registration Date:
2011-04-11

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)

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

Court Case Summary

Filing Date:
2018-02-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
TIGHTSEAL CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
TIGHTSEAL CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
TIGHTSEAL CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State