Search icon

TJM REMODELERS, INC.

Company Details

Name: TJM REMODELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493666
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 339 NORTH CLINTON AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 339 N CLINTON AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 NORTH CLINTON AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
TERRENCE J MULZ Chief Executive Officer 339 N CLINTON AVE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
090318002822 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322001119 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301473 Employee Retirement Income Security Act (ERISA) 2013-03-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-05
Termination Date 2013-12-23
Section 1001
Status Terminated

Parties

Name TJM REMODELERS, INC.
Role Defendant
Name TRUSTEES OF THE NEW YOR,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State