Name: | TOTAL QUALITY CONSTRUCTORS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2012 (12 years ago) |
Entity Number: | 4328750 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Foreign Legal Name: | TQ CONSTRUCTORS, INC. |
Fictitious Name: | TOTAL QUALITY CONSTRUCTORS |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1231 4th Avenue, Dayton, KY, United States, 41074 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENT D. FENNELL, JR. | Chief Executive Officer | 1231 4TH AVENUE, DAYTON, KY, United States, 41074 |
Name | Role | Address |
---|---|---|
TQ CONSTRUCTORS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 911 SECOND AVENUE, DAYTON, KY, 41074, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1231 4TH AVENUE, DAYTON, KY, 41074, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2024-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-01 | 2024-12-11 | Address | 911 SECOND AVENUE, DAYTON, KY, 41074, USA (Type of address: Chief Executive Officer) |
2012-12-06 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003818 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221207000344 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201202061266 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190205000744 | 2019-02-05 | CERTIFICATE OF CHANGE | 2019-02-05 |
SR-62258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008232 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170201007882 | 2017-02-01 | BIENNIAL STATEMENT | 2016-12-01 |
121206000196 | 2012-12-06 | APPLICATION OF AUTHORITY | 2012-12-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State