Search icon

TDL CONSTRUCTION INC.

Company Details

Name: TDL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2013 (12 years ago)
Date of dissolution: 19 Aug 2019
Entity Number: 4442352
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 61 CHRYSTIE ST GROUND FLOOR, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-925-5378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 CHRYSTIE ST GROUND FLOOR, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2002726-DCA Inactive Business 2014-01-21 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
190819000978 2019-08-19 CERTIFICATE OF DISSOLUTION 2019-08-19
130807000656 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-31 No data BAY 35 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed.
2015-12-11 No data 47 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2015-07-28 No data EAST BROADWAY, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/t/p/o I observed the above respondent having a construction equipment (container) stored IFO of above premise without a valid NYC DOT permit on file. Identified respondent through DOB permit 122339077-01-EW-OT for ongoing construction renovations.
2015-04-26 No data 47 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swp BPP
2015-03-11 No data 47 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-01-10 No data 8 AVENUE, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation Container is in compliance.
2014-11-04 No data BAY 35 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb BPP
2014-09-22 No data BAY 35 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation active sw
2014-08-16 No data 60 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb okay.
2014-06-30 No data DIVISION STREET, FROM STREET BOWERY TO STREET MARKET STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1945169 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945170 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1562614 FINGERPRINT CREDITED 2014-01-16 75 Fingerprint Fee
1562607 TRUSTFUNDHIC INVOICED 2014-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1562606 LICENSE INVOICED 2014-01-16 75 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803971 Fair Labor Standards Act 2018-05-03 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-03
Termination Date 2018-08-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUIZHPI,
Role Plaintiff
Name TDL CONSTRUCTION INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State