Name: | TOMMY D. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1979 (46 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 581233 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 184 AVENUE T, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS FLYER | DOS Process Agent | 184 AVENUE T, BROOKLYN, NY, United States, 11223 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210405030 | 2021-04-05 | ASSUMED NAME CORP INITIAL FILING | 2021-04-05 |
DP-1150079 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
A605858-2 | 1979-09-13 | CERTIFICATE OF INCORPORATION | 1979-09-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11723616 | 0215000 | 1982-05-28 | 11 VICTORY BLVD, New York -Richmond, NY, 10301 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-06-30 |
Abatement Due Date | 1982-06-23 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State