Search icon

TSANG CONSTRUCTION, INC.

Company Details

Name: TSANG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642413
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-836-5293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HONG PING TSAND Chief Executive Officer 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1281896-DCA Active Business 2008-04-14 2025-02-28

Permits

Number Date End date Type Address
B022022122C33 2022-05-02 2022-07-11 CROSSING SIDEWALK WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022022122C34 2022-05-02 2022-07-11 TEMP. CONST. SIGNS/MARKINGS WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022021299B28 2021-10-26 2021-12-31 CROSSING SIDEWALK WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022021299B29 2021-10-26 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
S042021167A04 2021-06-16 2021-07-14 REPLACE SIDEWALK READING AVENUE, STATEN ISLAND, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE

History

Start date End date Type Value
2023-11-08 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-26 2014-05-14 Address 858 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-05-26 2014-05-14 Address 858 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-03-11 2014-05-14 Address 858 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-03-11 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140514002255 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002378 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100526002491 2010-05-26 BIENNIAL STATEMENT 2010-03-01
080311000055 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data READING AVENUE, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS & D/WAY APRON. EXPANSION JOINTS & SEALER APPLIED
2021-10-31 No data WEST 17 STREET, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing
2021-07-31 No data 60 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation rw pave 1\2 +5
2021-05-08 No data 60 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-05-01 No data APPLEGATE COURT, FROM STREET WEST 3 STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair in Compliance
2020-11-12 No data STAPLE STREET, FROM STREET DUANE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No fence present at this time.
2020-10-30 No data JAY STREET, FROM STREET GREENWICH STREET TO STREET STAPLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fenced has been removed off sidewalk.
2020-08-03 No data APPLEGATE COURT, FROM STREET WEST 3 STREET TO STREET WEST 4 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2020-07-09 No data 64 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Plywood fence occupying 5'10'' width of the sidewalk without a permit to do so. D.O.B#321830426-01-NB used to I.D contractor.
2020-07-09 No data 63 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Plywood fence occupying 5'10'' width of the sidewalk without a permit to do so. D.O.B#321830426-01-NB used to I.D contractor.

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-21 2019-01-14 Breach of Contract NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571607 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571608 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3273105 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273146 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2981001 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981002 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2528974 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528975 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
1887072 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887071 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State