Name: | TZOC CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643171 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 8929 163RD STREET, APT 6N, JAMAICA, NY, United States, 11432 |
Principal Address: | 8929 163RD STREET,, APT 6N, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 347-617-4834
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MORONI TZOCLOBO & DAMARIS RAQUEL TZOC CHAVAJAY | Chief Executive Officer | 8929 163RD STREET,, APT 6N, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
RICHARD MORONI TZOC LOBO & DAMARIS RAQUEL TZOC CHAVAJAY | DOS Process Agent | 8929 163RD STREET, APT 6N, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047064-DCA | Inactive | Business | 2017-01-05 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-29 | 2020-11-25 | Address | 8929 163RD STREET,, APT 6N, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2020-11-19 | Address | 8929 163RD STREET,, APT 6N, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2008-03-12 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-12 | 2019-10-29 | Address | 89-29 163 STREET, APT. 6N, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125002001 | 2020-11-25 | BIENNIAL STATEMENT | 2020-03-01 |
201119000578 | 2020-11-19 | CERTIFICATE OF CHANGE | 2020-11-19 |
191029002078 | 2019-10-29 | BIENNIAL STATEMENT | 2018-03-01 |
080312000235 | 2008-03-12 | CERTIFICATE OF INCORPORATION | 2008-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3274531 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274530 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3249145 | FINGERPRINT | CREDITED | 2020-10-27 | 75 | Fingerprint Fee |
3164285 | LICENSE | CREDITED | 2020-03-02 | 50 | Home Improvement Contractor License Fee |
3164306 | TRUSTFUNDHIC | CREDITED | 2020-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975627 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975628 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2515981 | FINGERPRINT | INVOICED | 2016-12-16 | 150 | Fingerprint Fee |
2515977 | LICENSE | INVOICED | 2016-12-16 | 25 | Home Improvement Contractor License Fee |
2515978 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-6578 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2011-01-19 | No data | 2015-08-14 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345819148 | 0215000 | 2022-03-07 | 2212 FLATBUSH AVENUE, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2022-08-11 |
Current Penalty | 2800.0 |
Initial Penalty | 4351.0 |
Final Order | 2022-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: a) Scaffold on sidewalk a) On or about 03/07/2022, employees climbed the scaffold frames/crossbraces for access to and from the working platforms of the tubular welded frame scaffold. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4330778402 | 2021-02-06 | 0202 | PPP | 218-31, JAMAICA, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State