Name: | TECHLINE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282614 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 16 CONCORD PLACE, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-273-7500
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16 CONCORD PLACE, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2009440-DCA | Inactive | Business | 2014-06-10 | 2023-02-28 |
1216315-DCA | Inactive | Business | 2006-01-18 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-16 | 2016-05-12 | Address | 69 STARBUCK STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2009-09-30 | 2013-10-16 | Address | 274 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2007-06-28 | 2009-09-30 | Address | 1581 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2005-11-17 | 2007-06-28 | Address | 69 STARBUCK ST., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512000709 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
131016000133 | 2013-10-16 | CERTIFICATE OF CHANGE | 2013-10-16 |
111122002126 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091105002555 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
090930000498 | 2009-09-30 | CERTIFICATE OF CHANGE | 2009-09-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-09-24 | 2021-10-26 | Quality of Work | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3358573 | TRUSTFUNDHIC | INVOICED | 2021-08-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3358574 | RENEWAL | INVOICED | 2021-08-10 | 100 | Home Improvement Contractor License Renewal Fee |
2987313 | RENEWAL | INVOICED | 2019-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2987312 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486662 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486663 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2051470 | RENEWAL | INVOICED | 2015-04-17 | 100 | Home Improvement Contractor License Renewal Fee |
2051469 | TRUSTFUNDHIC | INVOICED | 2015-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1702683 | TRUSTFUNDHIC | INVOICED | 2014-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1702707 | FINGERPRINT | CREDITED | 2014-06-10 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217341 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-03-11 | 150 | 2019-03-27 | Failed to disclose the hiring of its employees within 10 business days |
TWC-214107 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-16 | 350 | 2016-09-29 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State