Search icon

T.P.K. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.P.K. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (24 years ago)
Entity Number: 2701487
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 234 VALENTINE LN, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-965-2010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 VALENTINE LN, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
THOMAS P KENNEDY Chief Executive Officer 234 VALENTINE LN, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1132646-DCA Active Business 2003-02-21 2025-02-28

History

Start date End date Type Value
2001-11-21 2003-11-18 Address 234 VALENTINE LANE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051227002249 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031118002540 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011121000374 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557655 NGC INVOICED 2022-11-23 20 No Good Check Fee
3555714 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555715 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3260869 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260870 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2940934 RENEWAL INVOICED 2018-12-08 100 Home Improvement Contractor License Renewal Fee
2940933 TRUSTFUNDHIC INVOICED 2018-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491173 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491172 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879984 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-28
Type:
Accident
Address:
GOWANUS EXPRESSWAY AND SECOND AVENUE, BROOKLYN, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-30
Type:
Referral
Address:
ROUTE 378, MENANDS BRIDGE, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-06-22
Type:
Referral
Address:
ROUTE 378, MENANDS BRIDGE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-25
Type:
Referral
Address:
BRUCKNER EXPRESSWAY, BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-06-21
Type:
Referral
Address:
ZEREGA AVENUE & EAST BRUCKNER BLVD., BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-05-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T.P.K. CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-30
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T.P.K. CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T.P.K. CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State