Name: | T D CONTRACTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2011 (13 years ago) |
Entity Number: | 4179524 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DANIELE | Chief Executive Officer | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
THOMAS DANIELE | DOS Process Agent | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
2011-12-21 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-21 | 2014-05-14 | Address | 126 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003025 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220729000243 | 2022-07-29 | BIENNIAL STATEMENT | 2021-12-01 |
140514002335 | 2014-05-14 | BIENNIAL STATEMENT | 2013-12-01 |
111221000697 | 2011-12-21 | CERTIFICATE OF INCORPORATION | 2011-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345631436 | 0215000 | 2021-11-10 | 461 WEST 126TH STREET, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1464474 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2020-02-21 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Related Activity
Type | Inspection |
Activity Nr | 1464486 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1464460 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1464490 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1464489 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2020-06-01 |
Abatement Due Date | 2020-06-09 |
Current Penalty | 3084.0 |
Initial Penalty | 3084.0 |
Final Order | 2020-07-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: Location: 461 West 126th St. On or about: 21 February 2020 a) Employees were painting inside the stair well that had temporary lights that had lamps that were not protection from accidental contact or breakage. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State