Search icon

TIME SQUARE CONSTRUCTION, INC.

Company Details

Name: TIME SQUARE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463120
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Principal Address: 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2018 204590241 2019-04-09 TIME SQUARE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2017 204590241 2018-09-14 TIME SQUARE CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2016 204590241 2017-10-13 TIME SQUARE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2015 204590241 2016-09-15 TIME SQUARE CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2014 204590241 2015-10-14 TIME SQUARE CONSTRUCTION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2013 204590241 2014-10-14 TIME SQUARE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2012 204590241 2013-10-04 TIME SQUARE CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2011 204590241 2012-10-10 TIME SQUARE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 204590241
Plan administrator’s name TIME SQUARE CONSTRUCTION, INC.
Plan administrator’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126871400

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2010 204590241 2011-10-13 TIME SQUARE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 204590241
Plan administrator’s name TIME SQUARE CONSTRUCTION, INC.
Plan administrator’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126871400

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing KEVIN O'SULLIVAN
TIME SQUARE CONSTRUCTION, INC. 401(K) PLAN 2009 204590241 2010-10-08 TIME SQUARE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2126871400
Plan sponsor’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 204590241
Plan administrator’s name TIME SQUARE CONSTRUCTION, INC.
Plan administrator’s address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126871400

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing KEVIN O'SULLIVAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN O'SULLIVAN Chief Executive Officer 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2005819-DCA Inactive Business 2014-04-07 2015-02-28

History

Start date End date Type Value
2008-12-30 2011-03-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-12-30 2011-03-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130116006125 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110317002389 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081230002204 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117000357 2007-01-17 APPLICATION OF AUTHORITY 2007-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-03 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2016-09-01 No data QUEENS PLAZA NORTH, FROM STREET 29 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation NO OCCUPANCY OF S/W
2016-06-03 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Temporary Construction Signs posted.
2016-05-17 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation r/w occupied ar
2016-05-11 No data QUEENS PLAZA NORTH, FROM STREET 29 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation no material on st
2016-05-10 No data QUEENS PLAZA NORTH, FROM STREET 29 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No material on location at this time.
2016-05-10 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Barries occupying roadway with 12' open roadway for vehicular traffic
2016-04-13 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation 30 cu yd green construction container on r/w behind barricades with street protection
2016-04-13 No data QUEENS PLAZA NORTH, FROM STREET 29 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation no x-ing at this time
2016-04-12 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced expansion joints trimmed and sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1644796 FINGERPRINT CREDITED 2014-04-07 75 Fingerprint Fee
1636751 TRUSTFUNDHIC INVOICED 2014-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1626120 FINGERPRINT INVOICED 2014-03-19 75 Fingerprint Fee
1626121 LICENSE INVOICED 2014-03-19 50 Home Improvement Contractor License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State