Search icon

TRANS-WORLD CONSTRUCTION, INC.

Company Details

Name: TRANS-WORLD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 641499
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 320 NORTHERN BLVD, GREATNECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANS-WORLD CONSTRUCTION, INC. DOS Process Agent 320 NORTHERN BLVD, GREATNECK, NY, United States, 11021

History

Start date End date Type Value
1980-07-25 1986-12-12 Address 366 HILLSIDE AVENUE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-820947 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B434694-4 1986-12-12 CERTIFICATE OF AMENDMENT 1986-12-12
A686510-4 1980-07-25 CERTIFICATE OF INCORPORATION 1980-07-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-22
Type:
Planned
Address:
161 REMSEN ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-11-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VARIO, PETER
Party Role:
Plaintiff
Party Name:
TRANS-WORLD CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State