Search icon

J & G HOME IMPROVEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN GIOIO Chief Executive Officer 6 TUTTLE DR., OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Tuttle Drive, Ossining, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
0548630
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2673327
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133509774
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1305823-DCA Active Business 2008-12-11 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State