Search icon

TEKNO CONSTRUCTION CORP.

Company Details

Name: TEKNO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228244
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3026 LACONIA AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-772-8498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASIF IQBAL Chief Executive Officer 3026 LACONIA AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
ASIF IQBAL DOS Process Agent 3026 LACONIA AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1445932-DCA Active Business 2012-09-24 2025-02-28

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 3026 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2024-04-19 Address 3026 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2018-04-03 2024-04-19 Address 3026 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2017-04-07 2018-04-03 Address 3026 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001937 2024-04-19 BIENNIAL STATEMENT 2024-04-19
200402061090 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007741 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170407000706 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07
160404007762 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-10 2016-08-08 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538517 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538516 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265244 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265243 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915959 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915960 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2489940 LICENSE REPL INVOICED 2016-11-15 15 License Replacement Fee
2485148 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485147 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909580 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-30 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data No data 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State