TPG CONTRACTING CORP.

Name: | TPG CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2006 (19 years ago) |
Entity Number: | 3368978 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-09 37 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 48-09 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-09 37 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
GEORGE NIKOLOS, PRESIDENT | Agent | 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356 |
Name | Role | Address |
---|---|---|
GEORGE C NIKOLOS | Chief Executive Officer | 48-09 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-12 | 2012-06-20 | Address | 48-09 37 STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process) |
2008-06-23 | 2010-01-04 | Address | 126-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-01-04 | Address | 126-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2007-10-12 | 2009-06-12 | Address | 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060591 | 2019-01-10 | BIENNIAL STATEMENT | 2018-05-01 |
170323006080 | 2017-03-23 | BIENNIAL STATEMENT | 2016-05-01 |
140611006867 | 2014-06-11 | BIENNIAL STATEMENT | 2014-05-01 |
120620002715 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100526002692 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1077890 | LICENSE | INVOICED | 2011-07-13 | 100 | Home Improvement Contractor License Fee |
1077889 | CNV_TFEE | INVOICED | 2011-07-13 | 7.46999979019165 | WT and WH - Transaction Fee |
1077888 | TRUSTFUNDHIC | INVOICED | 2011-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230659 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-11-18 | 250 | No data | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
TWC-219986 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-08-27 | 1000 | 2022-10-14 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State