Search icon

TPC II CONTRACTORS INC.

Company Details

Name: TPC II CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3023104
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: PETER LICATA, 140 35TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 140 35TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER LICATA, 140 35TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ELIZABETH LICATA Chief Executive Officer 140 35TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2004-03-08 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-08 2004-05-28 Address JOSEPH LICATA, 140 35TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508002459 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060510002044 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040528000837 2004-05-28 CERTIFICATE OF AMENDMENT 2004-05-28
040308000427 2004-03-08 CERTIFICATE OF INCORPORATION 2004-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4223175002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TPC II CONTRACTORS INC.
Recipient Name Raw TPC II CONTRACTORS INC.
Recipient DUNS 158435334
Recipient Address 140 35TH STREET, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 575.00
Face Value of Direct Loan 125000.00
Link View Page
3410935006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TPC II CONTRACTORS, INC.
Recipient Name Raw TPC II CONTRACTORS, INC.
Recipient Address 140 35TH STREET, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5425.00
Face Value of Direct Loan 175000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883950 0215000 2010-11-08 401 W. 25TH ST, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-08
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 202653713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2011-02-07
Abatement Due Date 2011-02-17
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-02-07
Abatement Due Date 2011-02-10
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 10
Nr Exposed 3
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907673 Other Personal Property Damage 2009-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-03
Termination Date 2011-06-01
Date Issue Joined 2010-03-25
Pretrial Conference Date 2011-04-01
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD INSURANCE COMPANY OF
Role Plaintiff
Name TPC II CONTRACTORS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State