Name: | TMG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2010 (14 years ago) |
Entity Number: | 4024485 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-658-0066
Phone +1 718-205-5875
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN LAZOR | Chief Executive Officer | 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002827-DCA | Active | Business | 2014-01-23 | 2025-02-28 |
1407474-DCA | Inactive | Business | 2011-09-13 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042022081A01 | 2022-03-22 | 2022-04-19 | REPLACE SIDEWALK | EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022022081D39 | 2022-03-22 | 2022-04-19 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022022081D38 | 2022-03-22 | 2022-04-19 | TEMPORARY PEDESTRIAN WALK | EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022021357A22 | 2021-12-23 | 2022-03-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022021357A20 | 2021-12-23 | 2022-03-31 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 12 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037473 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
241001036713 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
121207002144 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101130000206 | 2010-11-30 | CERTIFICATE OF INCORPORATION | 2010-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591911 | TRUSTFUNDHIC | INVOICED | 2023-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3587249 | DCA-SUS | CREDITED | 2023-01-25 | 175 | Suspense Account |
3586345 | EXAMHIC | CREDITED | 2023-01-24 | 50 | Home Improvement Contractor Exam Fee |
3586427 | BLUEDOT | CREDITED | 2023-01-24 | 100 | Bluedot Fee |
3586426 | LICENSE | CREDITED | 2023-01-24 | 25 | Home Improvement Contractor License Fee |
3582449 | RENEWAL | INVOICED | 2023-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
3259254 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259255 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2913609 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913610 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229399 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-06-14 | 2500 | 2024-07-19 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State