Search icon

TMC SERVICES, INC.

Company Details

Name: TMC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110426
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Principal Address: 18500 North Allied Way, Phoenix, AZ, United States, 85054
Address: TMC SERVICES, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TMC SERVICES, INC. DOS Process Agent TMC SERVICES, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 19 NATIONAL DRIVE, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-02 Address 19 NATIONAL DRIVE, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-05 2020-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-05 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2020-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-10-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-10-11 2020-10-05 Address 3500 SUNRISE HWY, BUILDING 200, SUITE 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002797 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004002442 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061010 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200305000028 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
SR-115662 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115661 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181001007646 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006716 2016-10-11 BIENNIAL STATEMENT 2016-10-01
151116000315 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
141015006043 2014-10-15 BIENNIAL STATEMENT 2014-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511005 0215000 2005-01-14 620 E 20TH ST., NEW YORK, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-01-14
Case Closed 2005-05-16

Related Activity

Type Complaint
Activity Nr 205172539
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-02-18
Abatement Due Date 2005-05-08
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 80
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 2005-02-18
Abatement Due Date 2005-03-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2005-02-18
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-18
Abatement Due Date 2005-03-17
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-02-18
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-02-18
Abatement Due Date 2005-03-17
Nr Instances 1
Nr Exposed 80
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810702 Employee Retirement Income Security Act (ERISA) 2008-12-09 default
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 costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-12-09
Termination Date 2009-04-17
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name TMC SERVICES, INC.
Role Defendant
0105233 Employee Retirement Income Security Act (ERISA) 2001-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-07
Termination Date 2002-03-04
Section 0185
Status Terminated

Parties

Name LOCAL 808 I.B.T. HEA,
Role Plaintiff
Name TMC SERVICES, INC.
Role Defendant
0300415 Employee Retirement Income Security Act (ERISA) 2003-01-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-24
Termination Date 2004-10-14
Date Issue Joined 2003-02-24
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name TMC SERVICES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State