Search icon

TM REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TM REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3404143
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-33 28H STREET, ASTORIA, NY, United States, 11105
Principal Address: 20-33 28TH STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 347-680-7061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANOUIL TSANGOURIS Chief Executive Officer 20-33 28TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
TM REMODELING, INC. DOS Process Agent 20-33 28H STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2044410-DCA Active Business 2016-10-04 2025-02-28

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 21-47 35TH STREET, 1ST FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 20-33 28TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-23 2024-09-24 Address 21-47 35TH STREET, 1ST FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001958 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220829001744 2022-08-29 BIENNIAL STATEMENT 2022-08-01
201123060348 2020-11-23 BIENNIAL STATEMENT 2020-08-01
180820006068 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160909000326 2016-09-09 CERTIFICATE OF AMENDMENT 2016-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543237 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543236 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3406045 LICENSE REPL INVOICED 2022-01-10 15 License Replacement Fee
3259776 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259775 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897177 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897178 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2460583 TRUSTFUNDHIC INVOICED 2016-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2460584 BLUEDOT INVOICED 2016-10-04 100 Bluedot Fee
2460582 LICENSE INVOICED 2016-10-04 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-21
Type:
Complaint
Address:
243-12 RUSHMORE AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State