Search icon

TOTAL QUALITY CONSTRUCTORS

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENT D. FENNELL, JR. Chief Executive Officer 1231 4TH AVENUE, DAYTON, KY, United States, 41074

DOS Process Agent

Name Role Address
TQ CONSTRUCTORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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