T&A CONTRACTORS CORP

Name: | T&A CONTRACTORS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2021 (5 years ago) |
Entity Number: | 5914327 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Principal Address: | 11532 146th street, Jamaica, NY, United States, 11436 |
Contact Details
Phone +1 201-238-7500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TAHIR ALLY | Chief Executive Officer | 115-32 146TH STREET, JAMAICA, NY, United States, 11436 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2099026-DCA | Inactive | Business | 2021-06-01 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 115-32 146TH STREET, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-11 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000115 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230201001701 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
220930011069 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015661 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210111010282 | 2021-01-11 | CERTIFICATE OF INCORPORATION | 2021-01-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3332829 | TRUSTFUNDHIC | INVOICED | 2021-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3311525 | EXAMHIC | INVOICED | 2021-03-23 | 50 | Home Improvement Contractor Exam Fee |
3311524 | FINGERPRINT | INVOICED | 2021-03-23 | 75 | Fingerprint Fee |
3311546 | LICENSE | INVOICED | 2021-03-23 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State