TOSCANO CLEMENTS TAYLOR, LLC

Name: | TOSCANO CLEMENTS TAYLOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2007 (18 years ago) |
Entity Number: | 3552329 |
ZIP code: | 10119 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Toscano Clements Taylor (TCT) is a cost management and project controls consulting firm with multiple WBE/DBE certifications. Our consulting services include cost estimating, CPM scheduling, value analysis, and change management. |
Address: | 1 Penn Plaza, Suite 4415, New York, NY, United States, 10119 |
Contact Details
Website http://www.tctcost.com
Phone +1 917-388-3535
Phone +1 631-392-1400
Name | Role | Address |
---|---|---|
TOSCANO CLEMENTS TAYLOR, LLC | DOS Process Agent | 1 Penn Plaza, Suite 4415, New York, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2025-08-01 | Address | 1 Penn Plaza, Suite 4415, New York, NY, 10119, USA (Type of address: Service of Process) |
2023-06-14 | 2024-04-30 | Address | 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2013-08-05 | 2023-06-14 | Address | 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-09-28 | 2013-08-05 | Address | 227 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-08-06 | 2009-09-28 | Address | 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250801021236 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
240430023578 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
230614001752 | 2023-06-14 | BIENNIAL STATEMENT | 2021-08-01 |
190805061461 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006193 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State