Name: | TARCON GENERAL CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638129 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 914-457-5223
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR MICHAEL CULLEN | Chief Executive Officer | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MICHAEL CULLEN | DOS Process Agent | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1229237-DCA | Active | Business | 2006-06-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-05-01 | Address | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-05-01 | Address | 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042833 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250113002087 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
210503060247 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060489 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503006440 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550165 | TRUSTFUNDHIC | INVOICED | 2022-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3550206 | RENEWAL | INVOICED | 2022-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3268507 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268508 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2903095 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2903096 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2478486 | TRUSTFUNDHIC | INVOICED | 2016-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478487 | RENEWAL | INVOICED | 2016-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
1892715 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892716 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State