TTC SERVICE CORP

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
Name | Role | Address |
---|---|---|
JOSEPH CIASULLO | DOS Process Agent | 47-09 204 STREET, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
JOSEPH CIASULLO | Chief Executive Officer | 47-09 204 STREET, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1343947-DCA | Inactive | Business | 2010-01-29 | 2015-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State