Search icon

T.G. NEW YORK CONSTRUCTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.G. NEW YORK CONSTRUCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2700087
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 3232 SHORE PARKWAY / 4-L, BROOKLYN, NY, United States, 11235
Address: 726 OLYMPIA BOULEVARD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-743-9173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 OLYMPIA BOULEVARD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
GREGORY TSELENCHUK Chief Executive Officer 726 OLMPIA BOULEVARD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1124786-DCA Inactive Business 2002-10-03 2009-06-30

History

Start date End date Type Value
2024-07-30 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2007-11-28 Address 3232 SHORE PKWY, 4-L, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-01-10 2007-11-28 Address 726 OLYMPIA BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-01-10 2007-11-28 Address 726 OLMPIA BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071128002846 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060110003063 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031107002113 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011116000661 2001-11-16 CERTIFICATE OF INCORPORATION 2001-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
502210 TRUSTFUNDHIC INVOICED 2007-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
656863 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
502211 TRUSTFUNDHIC INVOICED 2005-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
656864 RENEWAL INVOICED 2005-07-26 100 Home Improvement Contractor License Renewal Fee
502209 LICENSE INVOICED 2002-10-04 150 Home Improvement Contractor License Fee
502212 FINGERPRINT INVOICED 2002-10-03 50 Fingerprint Fee
502213 TRUSTFUNDHIC INVOICED 2002-10-03 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-07
Type:
Planned
Address:
216 DOVER STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-19
Type:
FollowUp
Address:
205 14TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-24
Type:
Planned
Address:
205 14TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-12
Type:
Planned
Address:
22 BEAUMONT STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State