Search icon

TPK CONSTRUCTION CORP.

Headquarter

Company Details

Name: TPK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1975 (50 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 364061
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 116-124 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631
Principal Address: 116-124 SO. VAN BRUNT STREET, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TPK CONSTRUCTION CORP., KENTUCKY 0240353 KENTUCKY

DOS Process Agent

Name Role Address
TIMMY KOUSTAS DOS Process Agent 116-124 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
TIMMY KOUSTAS Chief Executive Officer 116-124 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1993-04-07 1995-07-11 Address 116-124 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
1975-03-05 1993-04-07 Address 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150311002 2015-03-11 ASSUMED NAME CORP INITIAL FILING 2015-03-11
DP-1741425 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
990323002791 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970325002129 1997-03-25 BIENNIAL STATEMENT 1997-03-01
950711002352 1995-07-11 BIENNIAL STATEMENT 1994-03-01
930407000516 1993-04-07 CERTIFICATE OF CHANGE 1993-04-07
A217693-5 1975-03-05 CERTIFICATE OF INCORPORATION 1975-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598364 0215600 1998-07-16 WEBSTER & 3RD AVE., BRONX, NY, 10458
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-07-16
Case Closed 1998-07-17
300595634 0215600 1997-04-22 BRIDGE REHAB I-495, FLUSHING, NY, 11438
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-04-22
109949016 0215600 1996-06-26 WILLIS AVE. BRIDGE, BRONX, NY, 10454
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Case Closed 1996-07-16

Related Activity

Type Referral
Activity Nr 902631019
Health Yes
17553090 0215600 1996-05-21 WILLIS AVE. BRIDGE, BRONX, NY, 10454
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-06-20
Emphasis L: BRIDGE
Case Closed 1996-10-08

Related Activity

Type Referral
Activity Nr 902650332
Safety Yes
106719503 0216000 1993-10-21 BRIDGE OVER ROUTE 304, PEARL RIVER, NY, 10965
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1994-10-28

Related Activity

Type Complaint
Activity Nr 74503269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-03
Abatement Due Date 1994-02-05
Current Penalty 400.0
Initial Penalty 900.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260104 D
Issuance Date 1994-01-03
Abatement Due Date 1994-01-07
Current Penalty 1300.0
Initial Penalty 3000.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 1994-01-03
Abatement Due Date 1994-01-07
Current Penalty 1300.0
Initial Penalty 3000.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-01-03
Abatement Due Date 1994-01-07
Current Penalty 900.0
Initial Penalty 2100.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-01-03
Abatement Due Date 1994-01-07
Current Penalty 1300.0
Initial Penalty 3000.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-01-03
Abatement Due Date 1994-01-08
Initial Penalty 1500.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1994-01-03
Abatement Due Date 1994-01-08
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1994-01-03
Abatement Due Date 1994-02-05
Current Penalty 800.0
Initial Penalty 1800.0
Contest Date 1994-01-26
Final Order 1994-05-09
Nr Instances 1
Nr Exposed 3
Gravity 02
980680 0213600 1984-08-28 IRONDEQUOIT BAY BRIDGE ROUTE 104, IRONDEQUOIT, NY, 14622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Current Penalty 420.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260106 C
Issuance Date 1984-09-04
Abatement Due Date 1984-09-10
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1984-09-04
Abatement Due Date 1984-09-10
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-09-04
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1984-09-04
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 3
12056669 0215800 1981-08-24 AUBURN CORRECTIONAL FACILITY, Auburn, NY, 13021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-24
Case Closed 1982-06-17

Related Activity

Type Complaint
Activity Nr 320439094

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-09-02
Abatement Due Date 1981-09-05
Current Penalty 100.0
Initial Penalty 210.0
Contest Date 1981-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1981-09-02
Abatement Due Date 1981-09-05
Contest Date 1981-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1981-09-02
Abatement Due Date 1981-09-05
Contest Date 1981-10-15
Nr Instances 1
Related Event Code (REC) Complaint
11481850 0214700 1981-04-24 HAWKINS ROAD & EASTWOOD BLVD, Centereach, NY, 11720
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1981-05-14
Case Closed 1983-02-03

Related Activity

Type Accident
Activity Nr 350023073

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-05-20
Abatement Due Date 1981-04-24
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1981-06-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1981-05-20
Abatement Due Date 1981-04-24
Contest Date 1981-06-15
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260103 A01
Issuance Date 1981-05-20
Abatement Due Date 1981-04-24
Contest Date 1981-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-05-20
Abatement Due Date 1981-04-24
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1981-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1981-05-20
Abatement Due Date 1981-04-24
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1981-06-15
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State