Search icon

TMS STRUCTURES INC.

Company Details

Name: TMS STRUCTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731815
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, QC, Canada, G0R3E0

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GILBERT ROY Chief Executive Officer 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, QC, Canada, G0R3E0

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, QC, CAN (Type of address: Chief Executive Officer)
2021-03-17 2025-03-03 Address 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, CAN (Type of address: Chief Executive Officer)
2020-02-27 2021-03-17 Address 170 ROUTE DU PRESIDENT KENNEDY, ST-HENRI, QUEBEC, CAN (Type of address: Chief Executive Officer)
2020-02-25 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-25 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-22 2020-02-27 Address 170 PRESIDENT KENNEDY, ST-HENRI (QUIBEC), CAN (Type of address: Principal Executive Office)
2018-03-22 2020-02-25 Address 230 WEST 38TH STREET, 14TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-22 2020-02-27 Address 170 PRESIDENT KENNEDY, ST-HENRI (QUIBEC), CAN (Type of address: Chief Executive Officer)
2015-03-25 2018-03-22 Address 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003683 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210317060410 2021-03-17 BIENNIAL STATEMENT 2021-03-01
200227060142 2020-02-27 BIENNIAL STATEMENT 2019-03-01
200225000178 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
180322006241 2018-03-22 BIENNIAL STATEMENT 2017-03-01
150325000454 2015-03-25 APPLICATION OF AUTHORITY 2015-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-18 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2016-03-26 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation CRANE NOT ON SITE.
2016-02-02 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation occupancy of the roadway
2016-01-27 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation crane on site
2015-12-31 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation roadway in compkiance with stipulations
2015-12-16 No data ATLANTIC AVENUE, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation no knuckle boom truck stored on street

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004364 Other Contract Actions 2020-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1634000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-08
Termination Date 2021-05-06
Date Issue Joined 2020-09-16
Section 0294
Status Terminated

Parties

Name TMS STRUCTURES INC.
Role Plaintiff
Name VERACITY PARTNERS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State