Name: | TOTAL NY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2009 (16 years ago) |
Entity Number: | 3786420 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-577-0080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL NY CONSTRUCTION CORP. | DOS Process Agent | 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
RAGHBIR SINGH | Chief Executive Officer | 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1316684-DCA | Active | Business | 2013-09-24 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022023214C51 | 2023-08-02 | 2023-08-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET |
X022023214C50 | 2023-08-02 | 2023-08-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET |
X022023214C49 | 2023-08-02 | 2023-08-31 | OCCUPANCY OF ROADWAY AS STIPULATED | ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET |
X022023117A44 | 2023-04-27 | 2023-07-25 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | JEROME AVENUE, BRONX, FROM STREET ANDERSON AVENUE TO STREET MACOMBS DAM BRIDGE |
Q022023117A89 | 2023-04-27 | 2023-08-01 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | QUEENS BOULEVARD, QUEENS, FROM STREET LIE WB ENTRANCE QUEENS BLVD TO STREET ELIOT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002267 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
200121060151 | 2020-01-21 | BIENNIAL STATEMENT | 2019-03-01 |
171219006018 | 2017-12-19 | BIENNIAL STATEMENT | 2017-03-01 |
161110006014 | 2016-11-10 | BIENNIAL STATEMENT | 2015-03-01 |
130411002105 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582412 | RENEWAL | INVOICED | 2023-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
3281332 | RENEWAL | INVOICED | 2021-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2928705 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2928704 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2567319 | LICENSEDOC10 | INVOICED | 2017-03-02 | 10 | License Document Replacement |
2497520 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497519 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1920048 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
1920047 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1217904 | TRUSTFUNDHIC | INVOICED | 2013-09-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212422 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-09-17 | 100 | 2015-09-17 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State