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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA, SUITE 301, ROSEDALE, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
JUDITH KIRKPATRICK | Chief Executive Officer | ONE CROSS ISLAND PLAZA, SUITE 301, ROSEDALE, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1134402-DCA | Inactive | Business | 2003-03-21 | 2011-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427460 | 0215600 | 2010-04-29 | 102-05 213TH STREET, JAMAICA, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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