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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER LICATA, 140 35TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ELIZABETH LICATA | Chief Executive Officer | 140 35TH STREET, BROOKLYN, NY, United States, 11232 |
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) |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314883950 | 0215000 | 2010-11-08 | 401 W. 25TH ST, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0907673 | Other Personal Property Damage | 2009-09-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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