Search icon

T-L GENERAL CONTRACTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T-L GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933831
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2430 LACONIA AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 646-523-4179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2430 LACONIA AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2023838-DCA Active Business 2015-06-04 2025-02-28

Permits

Number Date End date Type Address
X042025161A00 2025-06-10 2025-07-09 REPLACE SIDEWALK ST LAWRENCE AVENUE, BRONX, FROM STREET LACOMBE AVENUE TO STREET PATTERSON AVENUE
X042025147B19 2025-05-27 2025-06-25 REPLACE SIDEWALK BEACH AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE
X042025145A00 2025-05-25 2025-06-24 REPLACE SIDEWALK BEACH AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE
X042025140A27 2025-05-20 2025-06-19 REPLACE SIDEWALK BEACH AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE
X042025140A28 2025-05-20 2025-06-18 REPLACE SIDEWALK BEACH AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE

History

Start date End date Type Value
2010-04-07 2015-04-01 Address 1976 CHATTERTON AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401000081 2015-04-01 CERTIFICATE OF CHANGE 2015-04-01
100407000306 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-22 2020-02-05 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2017-11-16 2017-12-18 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578690 TRUSTFUNDHIC INVOICED 2023-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578691 RENEWAL INVOICED 2023-01-08 100 Home Improvement Contractor License Renewal Fee
3280140 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280139 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989538 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989537 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552016 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552017 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2094838 TRUSTFUNDHIC INVOICED 2015-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2094837 LICENSE INVOICED 2015-06-02 100 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State