Name: | T AND S CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4401057 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 Larissa Ct, Airmont, NY, United States, 10952 |
Principal Address: | 1 LARISSA COURT, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAZAR STEINWURZEL | Chief Executive Officer | 1 LARISSA COURT, AIRMONT, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Larissa Ct, Airmont, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-18 | 2022-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-11 | 2022-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-09 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-09 | 2019-05-02 | Address | 1 LARISSA COURT, AIRMONT, NY, 10952, 3833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220218001083 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
190502002018 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
171122000321 | 2017-11-22 | ERRONEOUS ENTRY | 2017-11-22 |
DP-2234471 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130509000459 | 2013-05-09 | CERTIFICATE OF INCORPORATION | 2013-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10820694 | 0213600 | 1981-10-29 | GABRIEL DR, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1981-11-04 |
Abatement Due Date | 1981-11-07 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1981-11-04 |
Abatement Due Date | 1981-11-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 Y05 |
Issuance Date | 1981-11-04 |
Abatement Due Date | 1981-11-07 |
Nr Instances | 1 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-11 |
Case Closed | 1979-08-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-20 |
Nr Instances | 1 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State