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
Name | Role | Address |
---|---|---|
DAVID MACKINS | Chief Executive Officer | 114-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
DAVID MACKINS | Agent | 5 PAERDEGAT 8TH STREET, BROOKLYN, NY, 11236 |
Name | Role | Address |
---|---|---|
TURKISH CONSTRUCTION, CORP. | DOS Process Agent | 8901 Dyson Rd., Brandywine, MD, United States, 20613 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2023614-DCA | Inactive | Business | 2015-06-01 | 2017-02-28 |
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) |
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 |
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