Search icon

T C CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-23
Type:
Planned
Address:
247-249 FULTON AVENUE, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State