Name: | TELECOM CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2001 (23 years ago) |
Entity Number: | 2709233 |
ZIP code: | 11780 |
County: | New York |
Place of Formation: | New York |
Address: | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2023 | 300006581 | 2024-10-08 | TELECOM CONSTRUCTION GROUP INC. | 22 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2022 | 300006581 | 2023-06-14 | TELECOM CONSTRUCTION GROUP INC. | 25 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2021 | 300006581 | 2022-08-29 | TELECOM CONSTRUCTION GROUP INC. | 28 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2020 | 300006581 | 2021-08-24 | TELECOM CONSTRUCTION GROUP INC. | 27 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2019 | 300006581 | 2020-07-24 | TELECOM CONSTRUCTION GROUP INC. | 26 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2018 | 300006581 | 2019-09-10 | TELECOM CONSTRUCTION GROUP INC. | 22 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2017 | 300006581 | 2018-07-30 | TELECOM CONSTRUCTION GROUP INC. | 21 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2016 | 300006581 | 2017-07-26 | TELECOM CONSTRUCTION GROUP INC. | 17 | |||||||||||||
|
||||||||||||||||||
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN | 2015 | 300006581 | 2016-07-21 | TELECOM CONSTRUCTION GROUP INC. | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MICHAEL K POWER | Chief Executive Officer | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MICHAEL K. POWER | DOS Process Agent | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-01 | 2024-09-24 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process) |
2023-11-01 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-09-24 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2017-11-22 | 2023-11-01 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process) |
2017-11-22 | 2017-12-21 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Principal Executive Office) |
2017-11-22 | 2023-11-01 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2017-11-22 | Address | 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000543 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
231101034740 | 2023-11-01 | BIENNIAL STATEMENT | 2021-12-01 |
191210060135 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171221002015 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
171122006168 | 2017-11-22 | BIENNIAL STATEMENT | 2015-12-01 |
130906000538 | 2013-09-06 | CERTIFICATE OF CHANGE | 2013-09-06 |
111205002471 | 2011-12-05 | BIENNIAL STATEMENT | 2011-12-01 |
101223000529 | 2010-12-23 | CERTIFICATE OF AMENDMENT | 2010-12-23 |
101217002313 | 2010-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
080226002481 | 2008-02-26 | BIENNIAL STATEMENT | 2007-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314685496 | 0214700 | 2010-09-14 | MERRICK RD. & WILLOUGHBY AVE., WANTAGH, NY, 11793 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-09-20 |
Abatement Due Date | 2010-09-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6432918603 | 2021-03-23 | 0235 | PPS | 8 Muffins Mdws, Saint James, NY, 11780-1233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8517547100 | 2020-04-15 | 0235 | PPP | 8 Muffins Meadow Road, SAINT JAMES, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1858830 | Intrastate Non-Hazmat | 2023-11-03 | 27000 | 2022 | 10 | 8 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State