Search icon

TTC SERVICE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TTC SERVICE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897641
ZIP code: 11364
County: Suffolk
Place of Formation: New York
Address: 47-09 204 STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 631-828-2443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CIASULLO DOS Process Agent 47-09 204 STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JOSEPH CIASULLO Chief Executive Officer 47-09 204 STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1343947-DCA Inactive Business 2010-01-29 2015-02-28

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 47-09 204 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2020-03-23 2025-04-29 Address 47-09 204 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2020-03-23 2025-04-29 Address 47-09 204 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2019-11-25 2020-03-23 Address 41 PINEHURST DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2019-11-25 2020-03-23 Address 41 PINEHURST DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429000124 2025-04-29 BIENNIAL STATEMENT 2025-04-29
200323060013 2020-03-23 BIENNIAL STATEMENT 2020-01-01
191125002022 2019-11-25 BIENNIAL STATEMENT 2018-01-01
120510002241 2012-05-10 BIENNIAL STATEMENT 2012-01-01
100108000862 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011993 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
1011992 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050381 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1011995 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1011994 CNV_TFEE INVOICED 2011-06-22 7.46999979019165 WT and WH - Transaction Fee
1050382 RENEWAL INVOICED 2011-06-22 100 Home Improvement Contractor License Renewal Fee
1011998 TRUSTFUNDHIC INVOICED 2010-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1011997 FINGERPRINT INVOICED 2010-01-29 75 Fingerprint Fee
1011996 LICENSE INVOICED 2010-01-29 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
54900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State