Search icon

TASU CONSTRUCTION INC.

Company Details

Name: TASU CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2004 (21 years ago)
Date of dissolution: 24 Nov 2014
Entity Number: 3092360
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-69 94TH STREET #4D, ELMHURST, NY, United States, 11373
Principal Address: 40-69 94TH ST, APT #4D, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-463-8857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-69 94TH STREET #4D, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
HAMIDUL HOQUE Chief Executive Officer 40-69 94TH STREET, APT #4D, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1191844-DCA Inactive Business 2005-03-28 2015-02-28

History

Start date End date Type Value
2006-08-07 2008-09-22 Address 40-69 94TH STREET, APT #4D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-08-07 2008-09-22 Address 40-69 94TH ST, APT #4D, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2004-08-19 2008-09-22 Address 40-69 94TH STREET #4D, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124000962 2014-11-24 CERTIFICATE OF DISSOLUTION 2014-11-24
080922002425 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060807002782 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040819000035 2004-08-19 CERTIFICATE OF INCORPORATION 2004-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
687195 CNV_TFEE INVOICED 2013-06-05 7.46999979019165 WT and WH - Transaction Fee
687194 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
687204 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
687196 CNV_TFEE INVOICED 2011-06-07 7.46999979019165 WT and WH - Transaction Fee
687197 TRUSTFUNDHIC INVOICED 2011-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
687205 RENEWAL INVOICED 2011-06-07 100 Home Improvement Contractor License Renewal Fee
687199 TRUSTFUNDHIC INVOICED 2009-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
687206 RENEWAL INVOICED 2009-06-04 100 Home Improvement Contractor License Renewal Fee
687200 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
687207 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593564 0216000 2006-05-18 1555 BRUCKNER BLVD, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-06
Emphasis L: FALL, S: CONSTRUCTION FATALITIES, S: AMPUTATIONS
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-06-12
Abatement Due Date 2006-06-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-06-12
Abatement Due Date 2006-06-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-06-12
Abatement Due Date 2006-06-15
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2006-06-12
Abatement Due Date 2006-06-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State