Search icon

TBC CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TBC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2010 (15 years ago)
Date of dissolution: 27 Mar 2019
Entity Number: 3994668
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 52-09 79TH STREET, #1/FL, ELMHURST, NY, United States, 11373
Principal Address: 52-09 79TH ST, 1/FL, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-505-2289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIU QIN LIN DOS Process Agent 52-09 79TH STREET, #1/FL, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
XIU QIN LIN Chief Executive Officer 52-09 79TH ST, 1/FL, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1422474-DCA Inactive Business 2012-03-21 2019-02-28

History

Start date End date Type Value
2010-09-13 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190327000450 2019-03-27 CERTIFICATE OF DISSOLUTION 2019-03-27
150203007429 2015-02-03 BIENNIAL STATEMENT 2014-09-01
121003002096 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100913000180 2010-09-13 CERTIFICATE OF INCORPORATION 2010-09-13

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-08 2014-06-10 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2484872 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484873 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1906044 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1906045 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1133548 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225124 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
1133549 LICENSE INVOICED 2012-03-21 75 Home Improvement Contractor License Fee
1133550 FINGERPRINT INVOICED 2012-03-20 75 Fingerprint Fee
1133551 TRUSTFUNDHIC INVOICED 2012-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-22
Type:
FollowUp
Address:
75-56 193RD STREET, FRESH MEADOWS, NY, 11366
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-25
Type:
Planned
Address:
57-21 256TH STREET, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-22
Type:
Planned
Address:
75-56 193RD STREET, FRESH MEADOWS, NY, 11366
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-03
Type:
Planned
Address:
246-16 DEEPDALE AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State