Search icon

T C CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
TINA CALO DOS Process Agent 102 4th Street, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
TINA CALO Chief Executive Officer 102 4TH STREET, GLEN COVE, NY, United States, 11542

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705561 0214700 2001-01-23 247-249 FULTON AVENUE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-01-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-06-14

Violation Items

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