Search icon

TALICO CONSTRUCTION, CORP.

Company Details

Name: TALICO CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3300458
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 58 MARLOWE ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 58 MARLOWE RD, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-887-1593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MARLOWE ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MANMOHAN SINGH Chief Executive Officer 58 MARLOWE RD, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1256422-DCA Inactive Business 2007-05-23 2015-02-28

History

Start date End date Type Value
2008-02-22 2010-03-15 Address 58 MARLONE RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-03-15 Address 58 MARLONE RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2245350 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120503003090 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100315002838 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080222003219 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060104000606 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
824681 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
824680 CNV_TFEE INVOICED 2013-07-01 7.46999979019165 WT and WH - Transaction Fee
926118 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
824683 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
824682 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
926119 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
824685 CNV_TFEE INVOICED 2009-06-25 6 WT and WH - Transaction Fee
824684 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
926120 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
824687 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State