Search icon

T AND S CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELAZAR STEINWURZEL Chief Executive Officer 1 LARISSA COURT, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Larissa Ct, Airmont, NY, United States, 10952

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10820694 0213600 1981-10-29 GABRIEL DR, Lockport, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-02
Case Closed 1981-12-01

Violation Items

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
10843746 0213600 1979-07-11 26 MAIN ST, Middleport, NY, 14105
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