Search icon

TNS MANAGEMENT SERVICES, INC.

Company Details

Name: TNS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848150
ZIP code: 11379
County: Suffolk
Place of Formation: New York
Address: 60-16 74TH AVE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 25 CHAPMAN BLVD, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SERPHIN R. MALTESE, ESQ DOS Process Agent 60-16 74TH AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ARTHUR SPANARKEL Chief Executive Officer 64-55 74TH AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2006-12-21 2012-11-14 Address 1979 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2006-10-16 2006-12-21 Address 1979 MARCUS AVENUE SUITE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2002-12-20 2006-10-16 Address 34 SURREY DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121114000426 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
110204002312 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081121002689 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061221002295 2006-12-21 BIENNIAL STATEMENT 2006-12-01
061016000511 2006-10-16 CERTIFICATE OF CHANGE 2006-10-16
021220000479 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-31 No data 38 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crossing Sidewalk not active/ project completed.
2013-05-30 No data 38 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crossing Sidewalk not active/ project completed.
2013-02-27 No data 38 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway accessible
2013-02-23 No data 38 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Man Lift removed from location
2012-05-21 No data 38 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Boom lift removed from location
2012-02-21 No data AMSTERDAM AVENUE, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET No data Street Construction Inspections: Active Department of Transportation No container currently @ this location.
2012-02-21 No data WEST 147 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2012-02-16 No data 51 STREET, FROM STREET 31 AVENUE TO STREET 32 AVENUE No data Street Construction Inspections: Active Department of Transportation no s/w crossing at time of inspection
2012-02-16 No data 31 AVENUE, FROM STREET 51 STREET TO STREET HOBART STREET No data Street Construction Inspections: Active Department of Transportation no s/w crossing at time of inspection
2012-02-16 No data 31 AVENUE, FROM STREET 50 STREET TO STREET HOBART STREET No data Street Construction Inspections: Active Department of Transportation full width of s/w open at time of inspection

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314881954 0215000 2010-10-01 122 SARATOGA AVE., BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-01
Case Closed 2010-10-23

Related Activity

Type Complaint
Activity Nr 208038299
Safety Yes
309592988 0216000 2006-03-29 2780 RESERVOIR AVE, BRONX, NY, 10468
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2006-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601813 Employee Retirement Income Security Act (ERISA) 2016-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-10
Termination Date 2016-08-04
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
1604778 Employee Retirement Income Security Act (ERISA) 2016-06-21 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-21
Termination Date 2016-09-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
1601119 Labor Management Relations Act 2016-02-12 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-12
Termination Date 2016-02-24
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
1302716 Employee Retirement Income Security Act (ERISA) 2013-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-24
Termination Date 2014-01-16
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
1601120 Labor Management Relations Act 2016-02-12 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-12
Termination Date 2016-10-21
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
0806776 Employee Retirement Income Security Act (ERISA) 2008-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-29
Termination Date 2008-09-15
Section 1132
Status Terminated

Parties

Name GIORDANO
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant
1402146 Employee Retirement Income Security Act (ERISA) 2014-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-03-26
Termination Date 2015-03-26
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name TNS MANAGEMENT SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State