TITAN CONSTRUCTION CORP.

Name: | TITAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2001 (24 years ago) |
Entity Number: | 2649752 |
ZIP code: | 11566 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1937 Horatio ave, MERRICK, NY, United States, 11566 |
Address: | 1937 horatio ave, MERRICK, NY, United States, 11566 |
Contact Details
Phone +1 917-517-2678
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
vincent logozzo | Agent | 1937 HORATIO AVE, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1937 horatio ave, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
VINCENT LOGOZZO | Chief Executive Officer | 1937 HORATIO AVE, MERRICK, NY, United States, 11566 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1421200-DCA | Inactive | Business | 2012-03-06 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 1937 HORATIO AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 2833 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-09 | Address | 2833 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-09 | Address | 1937 HORATIO AVE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2024-05-03 | 2024-05-09 | Address | 1937 horatio ave, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002195 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
240503000979 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
190117060357 | 2019-01-17 | BIENNIAL STATEMENT | 2017-06-01 |
130619002100 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
120726002477 | 2012-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1135493 | TRUSTFUNDHIC | INVOICED | 2013-07-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1135494 | CNV_TFEE | INVOICED | 2013-07-10 | 7.46999979019165 | WT and WH - Transaction Fee |
1225502 | RENEWAL | INVOICED | 2013-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
1135497 | LICENSE | INVOICED | 2012-03-06 | 75 | Home Improvement Contractor License Fee |
1135496 | FINGERPRINT | INVOICED | 2012-03-06 | 75 | Fingerprint Fee |
1135495 | TRUSTFUNDHIC | INVOICED | 2012-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
66556 | PL VIO | INVOICED | 2006-12-14 | 57800 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State