Name: | TCM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2010 (15 years ago) |
Entity Number: | 3986842 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-391-0088
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THOMAS NAIMING YIM | Chief Executive Officer | 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386080-DCA | Active | Business | 2011-03-25 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012020017B58 | 2020-01-17 | 2020-02-19 | RESET, REPAIR OR REPLACE CURB | 55 AVENUE, QUEENS, FROM STREET HASPEL STREET TO STREET VAN HORN STREET |
Q012019127A78 | 2019-05-07 | 2019-06-06 | RESET, REPAIR OR REPLACE CURB | 68 STREET, QUEENS, FROM STREET 53 DRIVE TO STREET 53 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305005283 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
180802006944 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006180 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140807006168 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120907002058 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565613 | TRUSTFUNDHIC | INVOICED | 2022-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3565614 | RENEWAL | INVOICED | 2022-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
3275729 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275730 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2964982 | RENEWAL | INVOICED | 2019-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2964981 | TRUSTFUNDHIC | INVOICED | 2019-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2519986 | TRUSTFUNDHIC | INVOICED | 2016-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2507169 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
1898760 | RENEWAL | INVOICED | 2014-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1898759 | TRUSTFUNDHIC | INVOICED | 2014-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-8431 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-03-20 | 2250 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State