TM CONSTRUCTION GROUP LLC

Name: | TM CONSTRUCTION GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531526 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | My business mostly includes but isn't limited to concrete, masonry, asphalt. product and material sales, block work, stone work, full service General contractor |
Address: | 245 bricktown way, ste 1, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-216-6276
Name | Role | Address |
---|---|---|
The LLC | DOS Process Agent | 245 bricktown way, ste 1, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2111912-DCA | Active | Business | 2023-03-27 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022024201A23 | 2024-07-19 | 2024-08-23 | TEMPORARY PEDESTRIAN WALK | PROSPECT AVENUE, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
B022024201A24 | 2024-07-19 | 2024-08-23 | TEMPORARY PEDESTRIAN WALK | 8 AVENUE, BROOKLYN, FROM STREET 17 STREET TO STREET PROSPECT AVENUE |
B012024201A45 | 2024-07-19 | 2024-08-16 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 8 AVENUE, BROOKLYN, FROM STREET 17 STREET TO STREET PROSPECT AVENUE |
B012024201A44 | 2024-07-19 | 2024-08-16 | RESET, REPAIR OR REPLACE CURB-PROTECTED | PROSPECT AVENUE, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
B022024201A25 | 2024-07-19 | 2024-08-23 | OCCUPANCY OF SIDEWALK AS STIPULATED | PROSPECT AVENUE, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2025-03-27 | Address | 245 bricktown way, ste 1, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2022-11-17 | 2022-11-22 | Address | 114 ESCANABA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2016-12-06 | 2022-11-17 | Address | 114 ESCANABA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2014-02-19 | 2016-12-06 | Address | 262 WILLSON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003818 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
221122001181 | 2022-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-21 |
221117002546 | 2022-11-16 | CERTIFICATE OF AMENDMENT | 2022-11-16 |
220215000520 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
161206007027 | 2016-12-06 | BIENNIAL STATEMENT | 2016-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605599 | BLUEDOT | INVOICED | 2023-02-28 | 100 | Bluedot Fee |
3595979 | LICENSE | INVOICED | 2023-02-09 | 25 | Home Improvement Contractor License Fee |
3595978 | EXAMHIC | INVOICED | 2023-02-09 | 50 | Home Improvement Contractor Exam Fee |
3595977 | TRUSTFUNDHIC | INVOICED | 2023-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State