Search icon

TURKISH CONSTRUCTION, CORP.

Company Details

Name: TURKISH CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581663
ZIP code: 20613
County: Kings
Place of Formation: New York
Address: 8901 Dyson Rd., Brandywine, MD, United States, 20613
Principal Address: 114-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 929-234-1648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MACKINS Chief Executive Officer 114-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Agent

Name Role Address
DAVID MACKINS Agent 5 PAERDEGAT 8TH STREET, BROOKLYN, NY, 11236

DOS Process Agent

Name Role Address
TURKISH CONSTRUCTION, CORP. DOS Process Agent 8901 Dyson Rd., Brandywine, MD, United States, 20613

Licenses

Number Status Type Date End date
2023614-DCA Inactive Business 2015-06-01 2017-02-28

History

Start date End date Type Value
2022-11-29 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-12 2016-07-12 Address 5 PAERDEGAT 8TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2016-07-01 2020-05-13 Address 114-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2015-09-04 2016-07-12 Address 146 NORTH ELLIOT WALK,, APT. 2B, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2014-05-22 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-22 2016-07-01 Address 271 CADMAN PLAZA EAST, P O BOX 22303, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2014-05-22 2015-09-04 Address 107-52 SUTPHIN BLVD, APT 2R, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221219002300 2022-12-19 BIENNIAL STATEMENT 2022-05-01
200513060380 2020-05-13 BIENNIAL STATEMENT 2020-05-01
160712000485 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
160712000489 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
160701006618 2016-07-01 BIENNIAL STATEMENT 2016-05-01
150904000744 2015-09-04 CERTIFICATE OF CHANGE 2015-09-04
140522010319 2014-05-22 CERTIFICATE OF INCORPORATION 2014-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2058166 FINGERPRINT CREDITED 2015-04-24 75 Fingerprint Fee
2058131 LICENSE INVOICED 2015-04-24 100 Home Improvement Contractor License Fee
2058132 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2058142 FINGERPRINT INVOICED 2015-04-24 75 Fingerprint Fee
2058145 FINGERPRINT INVOICED 2015-04-24 75 Fingerprint Fee

Date of last update: 25 Mar 2025

Sources: New York Secretary of State