Name: | TCS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2009 (16 years ago) |
Entity Number: | 3763234 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6133 TYNDALL AVENUE, BRONX, NY, United States, 10471 |
Contact Details
Phone +1 516-668-2930
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6133 TYNDALL AVENUE, BRONX, NY, United States, 10471 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1455889-DCA | Active | Business | 2013-02-05 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019129B07 | 2019-05-09 | 2019-06-07 | RESET, REPAIR OR REPLACE CURB | LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE |
B012019129C54 | 2019-05-09 | 2019-06-07 | PAVE STREET-W/ ENGINEERING & INSP FEE | IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE |
B012019095I16 | 2019-04-05 | 2019-05-05 | RESET, REPAIR OR REPLACE CURB | IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE |
B012019095I17 | 2019-04-05 | 2019-05-05 | RESET, REPAIR OR REPLACE CURB | LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE |
B012019045B01 | 2019-02-14 | 2019-03-14 | PAVE STREET-W/ ENGINEERING & INSP FEE | LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-31 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104000486 | 2015-11-04 | CERTIFICATE OF CHANGE | 2015-11-04 |
090114000741 | 2009-01-14 | CERTIFICATE OF INCORPORATION | 2009-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577874 | RENEWAL | INVOICED | 2023-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
3322003 | RENEWAL | INVOICED | 2021-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
2988836 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2495062 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2495061 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893784 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1893783 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1243359 | FINGERPRINT | INVOICED | 2013-02-06 | 75 | Fingerprint Fee |
1243361 | LICENSE | INVOICED | 2013-02-05 | 125 | Home Improvement Contractor License Fee |
1243360 | CNV_TFEE | INVOICED | 2013-02-05 | 8.09000015258789 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State