Search icon

TENISHA BUILDING & CONSTRUCTION, INC.

Company Details

Name: TENISHA BUILDING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2689066
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA, SUITE 301, ROSEDALE, NY, United States, 11413

Contact Details

Phone +1 646-523-6485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA, SUITE 301, ROSEDALE, NY, United States, 11413

Chief Executive Officer

Name Role Address
JUDITH KIRKPATRICK Chief Executive Officer ONE CROSS ISLAND PLAZA, SUITE 301, ROSEDALE, NY, United States, 11413

Licenses

Number Status Type Date End date
1134402-DCA Inactive Business 2003-03-21 2011-06-30

History

Start date End date Type Value
2001-10-15 2004-01-02 Address 139-47 226TH STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846285 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040102002201 2004-01-02 BIENNIAL STATEMENT 2003-10-01
011015000627 2001-10-15 CERTIFICATE OF INCORPORATION 2001-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
563963 TRUSTFUNDHIC INVOICED 2009-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
660075 RENEWAL INVOICED 2009-07-20 100 Home Improvement Contractor License Renewal Fee
563964 TRUSTFUNDHIC INVOICED 2007-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
660076 RENEWAL INVOICED 2007-07-16 100 Home Improvement Contractor License Renewal Fee
563965 TRUSTFUNDHIC INVOICED 2005-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
660077 RENEWAL INVOICED 2005-07-28 100 Home Improvement Contractor License Renewal Fee
563966 LICENSE INVOICED 2003-03-27 125 Home Improvement Contractor License Fee
563967 TRUSTFUNDHIC INVOICED 2003-03-21 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427460 0215600 2010-04-29 102-05 213TH STREET, JAMAICA, NY, 11429
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-09-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-04

Related Activity

Type Complaint
Activity Nr 207616277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-10-28
Abatement Due Date 2010-11-23
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-10-28
Abatement Due Date 2010-11-03
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-28
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-10-22
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State