TUC-MEN CONTRACTING, CORP.

Name: | TUC-MEN CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3324941 |
ZIP code: | 11358 |
County: | Nassau |
Place of Formation: | New York |
Address: | 161-09 46TH AVE, 2ND FLR, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 917-681-2961
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELO NIEVAS | Chief Executive Officer | 161-09 46TH AVE, 2ND FLR, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161-09 46TH AVE, 2ND FLR, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1439478-DCA | Active | Business | 2012-07-31 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022045C16 | 2022-02-14 | 2022-03-04 | OCCUPANCY OF SIDEWALK AS STIPULATED | ALLEN STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET STANTON STREET |
M022022045C17 | 2022-02-14 | 2022-03-04 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ALLEN STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET STANTON STREET |
M022022038A94 | 2022-02-07 | 2022-05-03 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 24 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
M022022038A95 | 2022-02-07 | 2022-05-03 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 24 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
M022021316C10 | 2021-11-12 | 2021-12-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | ALLEN STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET STANTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2010-03-23 | Address | TUC-MEN CONTRACTING CORP., 161-09 46TH AVE 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-03-23 | Address | 161-09 46TH AVE, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2008-03-18 | 2010-03-23 | Address | 161-09 46TH AVE, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2006-02-24 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-24 | 2008-03-18 | Address | 161-09 46TH AVE., 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100323002097 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080318002901 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
060224000020 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541188 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541187 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3291185 | RENEWAL | INVOICED | 2021-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3291184 | TRUSTFUNDHIC | INVOICED | 2021-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2942095 | RENEWAL | INVOICED | 2018-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2942094 | TRUSTFUNDHIC | INVOICED | 2018-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2563649 | LICENSEDOC10 | INVOICED | 2017-02-28 | 10 | License Document Replacement |
2563709 | LICENSE REPL | CREDITED | 2017-02-28 | 15 | License Replacement Fee |
2495814 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2495813 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State