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
Name | Role | Address |
---|---|---|
ASIF IQBAL | Chief Executive Officer | 3026 LACONIA AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ASIF IQBAL | DOS Process Agent | 3026 LACONIA AVE, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1445932-DCA | Active | Business | 2012-09-24 | 2025-02-28 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-10 | 2016-08-08 | Quality of Work | No | 0.00 | Referred to Hearing |
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 |
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