J & G HOME IMPROVEMENT, INC.
Headquarter
Name: | J & G HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1989 (36 years ago) |
Entity Number: | 1321615 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 Tuttle Drive, Ossining, NY, United States, 10562 |
Principal Address: | 6 TUTTLE DR., OSSINING, NY, United States, 10562 |
Contact Details
Phone +1 914-762-6674
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GIOIO | Chief Executive Officer | 6 TUTTLE DR., OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Tuttle Drive, Ossining, NY, United States, 10562 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305823-DCA | Active | Business | 2008-12-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 6 TUTTLE DR., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-08 | 2025-01-29 | Address | 6 TUTTLE DR., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2025-01-29 | Address | 6 TUTTLE DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1994-01-18 | 1997-05-08 | Address | 32 WARD PLACE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002508 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230111001401 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
221221001591 | 2022-12-21 | BIENNIAL STATEMENT | 2021-01-01 |
030103002370 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
970508002049 | 1997-05-08 | BIENNIAL STATEMENT | 1997-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571360 | RENEWAL | INVOICED | 2022-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3571359 | TRUSTFUNDHIC | INVOICED | 2022-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3291910 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3291909 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268488 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268487 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2962271 | BLUEDOT | INVOICED | 2019-01-15 | 100 | Bluedot Fee |
2962269 | LICENSE | INVOICED | 2019-01-15 | 25 | Home Improvement Contractor License Fee |
2962273 | FINGERPRINT | CREDITED | 2019-01-15 | 75 | Fingerprint Fee |
2962270 | TRUSTFUNDHIC | INVOICED | 2019-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State