Search icon

TREMCO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TREMCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 3531417
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 155A 31ST STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-4292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155A 31ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
CHAUDHARY M YOUMUS Chief Executive Officer 155A 31ST ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2000281-DCA Inactive Business 2013-10-29 2017-02-28
1360224-DCA Inactive Business 2010-06-23 2013-06-30

History

Start date End date Type Value
2011-06-16 2013-06-25 Address 472 79TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-06-01 2011-06-16 Address 126 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2007-06-14 2009-06-01 Address 126 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190624000334 2019-06-24 CERTIFICATE OF DISSOLUTION 2019-06-24
130625002298 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110616002134 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090601002628 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070614000986 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2058855 RENEWAL INVOICED 2015-04-25 100 Home Improvement Contractor License Renewal Fee
2058854 TRUSTFUNDHIC INVOICED 2015-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1482865 FINGERPRINT CREDITED 2013-10-28 75 Fingerprint Fee
1482850 TRUSTFUNDHIC INVOICED 2013-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1482849 LICENSE INVOICED 2013-10-28 75 Home Improvement Contractor License Fee
1015995 TRUSTFUNDHIC INVOICED 2011-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051778 RENEWAL INVOICED 2011-07-11 100 Home Improvement Contractor License Renewal Fee
1015996 FINGERPRINT INVOICED 2010-06-28 75 Fingerprint Fee
1015998 CNV_TFEE INVOICED 2010-06-23 5.5 WT and WH - Transaction Fee
1015999 TRUSTFUNDHIC INVOICED 2010-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-08
Type:
FollowUp
Address:
203 W. 28TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-17
Type:
Planned
Address:
203 W. 28TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State