TDP ASSOCIATES INC.

Name: | TDP ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2016 (10 years ago) |
Entity Number: | 4881198 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Construction management, consulting, project management, estimating, scheduling & drafting services, security/comm/FA-Alarm installer (Low voltage work), electrical work. |
Address: | 153 Shepherd Ln, Roslyn Heights, NY, United States, 11577 |
Principal Address: | 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Contact Details
Website https://www.tdpassociates.net
Phone +1 516-406-9917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TDP ASSOCIATES INC. | DOS Process Agent | 153 Shepherd Ln, Roslyn Heights, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
TEJENDRAKUMAR PATEL | Chief Executive Officer | 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025077C47 | 2025-03-18 | 2025-04-30 | PLACE MATERIAL ON STREET | 65 PLACE, QUEENS, FROM STREET 68 AVENUE TO STREET DEAD END |
Q022025044A19 | 2025-02-13 | 2025-03-19 | PLACE MATERIAL ON STREET | 65 PLACE, QUEENS, FROM STREET DEAD END |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2019-08-29 | 2024-01-01 | Address | 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-09-21 | 2024-01-01 | Address | 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-01-19 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-19 | 2016-09-21 | Address | 8137 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041529 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220523003181 | 2022-05-23 | BIENNIAL STATEMENT | 2022-01-01 |
200109060643 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
190829060176 | 2019-08-29 | BIENNIAL STATEMENT | 2018-01-01 |
160921000709 | 2016-09-21 | CERTIFICATE OF CHANGE | 2016-09-21 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State