Name: | T C CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1984 (41 years ago) |
Entity Number: | 925176 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 102 4th Street, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA CALO | DOS Process Agent | 102 4th Street, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
TINA CALO | Chief Executive Officer | 102 4TH STREET, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 102 4TH STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 42 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2018-06-20 | 2025-02-28 | Address | 42 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2018-06-20 | 2025-02-28 | Address | 42 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2018-06-20 | Address | 10 GUILFOY ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1998-05-29 | Address | 10 GUILFOY STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2018-06-20 | Address | 10 GUILFOY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1993-04-12 | 2018-06-20 | Address | 10 GUILFOY STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1993-08-12 | Address | 10 GUILFOY STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1984-06-21 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003152 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
210419060251 | 2021-04-19 | BIENNIAL STATEMENT | 2020-06-01 |
180620006352 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
160616006161 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140714006742 | 2014-07-14 | BIENNIAL STATEMENT | 2014-06-01 |
120723002533 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100617003051 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080613002015 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524002652 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040702002152 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302705561 | 0214700 | 2001-01-23 | 247-249 FULTON AVENUE, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-02-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-02-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-02-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-03-30 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-02-12 |
Abatement Due Date | 2001-02-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-03-07 |
Final Order | 2001-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State