-
Home Page
›
-
Counties
›
-
New York
›
-
10462
›
-
TEACO CONSTRUCTION CORP.
Company Details
Name: |
TEACO CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Dec 1952 (72 years ago)
|
Date of dissolution: |
24 Apr 1998 |
Entity Number: |
85560 |
ZIP code: |
10462
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1174 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1174 COMMERCE AVENUE, BRONX, NY, United States, 10462
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT J. TEDALDI
|
Chief Executive Officer
|
1174 COMMERCE AVENUE, BRONX, NY, United States, 10462
|
History
Start date |
End date |
Type |
Value |
1952-12-05
|
1995-02-06
|
Address
|
277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980424000811
|
1998-04-24
|
CERTIFICATE OF DISSOLUTION
|
1998-04-24
|
970106002550
|
1997-01-06
|
BIENNIAL STATEMENT
|
1996-12-01
|
950206002101
|
1995-02-06
|
BIENNIAL STATEMENT
|
1993-12-01
|
A943148-2
|
1983-01-21
|
ASSUMED NAME CORP INITIAL FILING
|
1983-01-21
|
8367-18
|
1952-12-05
|
CERTIFICATE OF INCORPORATION
|
1952-12-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11802378
|
0215000
|
1982-06-23
|
CARL SCHURZ PK 86 ST E END AVE, New York -Richmond, NY, 10029
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-06-23
|
Case Closed |
1982-06-25
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State