Search icon

TOM FRANCIS CONSTRUCTION INC.

Company Details

Name: TOM FRANCIS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1981 (43 years ago)
Entity Number: 737433
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM FRANCIS Chief Executive Officer 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2000-01-11 2001-11-02 Address PO BOX 575, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2000-01-11 2001-11-02 Address 74 WEEKS AVE, MANORVILLE, NY, 11719, USA (Type of address: Chief Executive Officer)
2000-01-11 2001-11-02 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1993-11-09 2000-01-11 Address 469 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-11-09 2000-01-11 Address PO BOX 428, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002022 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111216002311 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091204002616 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071119003292 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051228002561 2005-12-28 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State