Name: | TLC CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2013 (12 years ago) |
Entity Number: | 4365877 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 7 Intervale Avenue, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY SEEJATTAN | DOS Process Agent | 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
TONY SEEJATTAN | Chief Executive Officer | 100 MERRICK RD, ROCKVILLE CENTER, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 100 MERRICK RD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-26 | 2025-03-18 | Address | 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002066 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
221113000341 | 2022-11-13 | BIENNIAL STATEMENT | 2021-02-01 |
130226000942 | 2013-02-26 | CERTIFICATE OF INCORPORATION | 2013-02-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State