Search icon

J. TUCCI CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: J. TUCCI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1984 (40 years ago)
Date of dissolution: 29 Jan 2019
Entity Number: 960686
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY TUCCI, SR. Chief Executive Officer 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
JERRY TUCCI, SR. DOS Process Agent 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
CORP_68260442
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112726168
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-22 2010-03-18 Address 42-40 BELL BLVD, BAYSIDE, NY, 11361, 2861, USA (Type of address: Principal Executive Office)
1984-12-17 2002-05-22 Address 3 WILLOW LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190129000833 2019-01-29 CERTIFICATE OF DISSOLUTION 2019-01-29
110228002749 2011-02-28 BIENNIAL STATEMENT 2010-12-01
100318002696 2010-03-18 BIENNIAL STATEMENT 2008-12-01
061211002597 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050316002766 2005-03-16 BIENNIAL STATEMENT 2004-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State