Name: | T.C.A. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1984 (41 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 918936 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 77 WEYMAN AVE., NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 WEYMAN AVE., NEW ROCHELLE, NY, United States, 10805 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-875444 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B105228-4 | 1984-05-24 | CERTIFICATE OF INCORPORATION | 1984-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100601145 | 0215000 | 1990-10-02 | 57 EMPIRE BLVD., BROOKLYN, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B08 |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-28 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-11 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State