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
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 |
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.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State