Search icon

TGW CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TGW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3185064
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2526 BRONX PARK EAST, APT 3D, BRONX, NY, United States, 10467
Principal Address: 1060 SHERMAN AVE, BSMT, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESUS H THOMPSON Chief Executive Officer 1060 SHERMAN AVE, BSMT, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2526 BRONX PARK EAST, APT 3D, BRONX, NY, United States, 10467

Agent

Name Role Address
JESUS H. THOMPSON Agent 2526 BRONX PARK EAST, STE 3D, BRONX, NY, 10467

History

Start date End date Type Value
2008-10-22 2010-03-17 Address 2526 BRONX PARK EAST, APT 3D, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-10-22 2010-03-17 Address 2526 BRONX PARK EAST, APT 3D, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2008-10-14 2008-10-22 Address 2526 BRONX PARK EAST, STE 3D, BRONX, NY, 10467, USA (Type of address: Service of Process)
2005-03-31 2008-10-14 Address 3370 DECATUR AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151128 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100317002843 2010-03-17 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090223002571 2009-02-23 BIENNIAL STATEMENT 2009-03-01
081022002848 2008-10-22 BIENNIAL STATEMENT 2007-03-01
081014000065 2008-10-14 CERTIFICATE OF CHANGE 2008-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State