Search icon

EN-JO CONTRACTING CO.INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EN-JO CONTRACTING CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1962 (63 years ago)
Date of dissolution: 24 May 2012
Entity Number: 151043
ZIP code: 10302
County: Kings
Place of Formation: New York
Address: 16 PARK AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-447-5220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AUTOVINO Chief Executive Officer 16 PARK AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PARK AVE, STATEN ISLAND, NY, United States, 10302

Form 5500 Series

Employer Identification Number (EIN):
112002498
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors DBA Name:
D/B/A ENJO ARCHITECTUAL MILLWORK
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors DBA Name:
D/B/A ENJO ARCHITECTUAL MILLWORK
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1038108-DCA Inactive Business 2000-06-20 2011-06-30

History

Start date End date Type Value
2001-09-21 2002-09-30 Address 16 PARK AVE, STATEN ISLAND, NY, 10302, 1435, USA (Type of address: Principal Executive Office)
2001-09-21 2002-09-30 Address 16 PARK AVE, STATEN ISLAND, NY, 10302, 1435, USA (Type of address: Service of Process)
1962-10-02 2001-09-21 Address 72 BAY 8TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524000775 2012-05-24 CERTIFICATE OF DISSOLUTION 2012-05-24
20101203024 2010-12-03 ASSUMED NAME CORP INITIAL FILING 2010-12-03
101020002988 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080929002287 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060927002641 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
393794 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
394165 RENEWAL INVOICED 2009-04-08 100 Home Improvement Contractor License Renewal Fee
393795 TRUSTFUNDHIC INVOICED 2007-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
394166 RENEWAL INVOICED 2007-05-21 100 Home Improvement Contractor License Renewal Fee
393796 TRUSTFUNDHIC INVOICED 2005-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
394167 RENEWAL INVOICED 2005-04-28 100 Home Improvement Contractor License Renewal Fee
393797 TRUSTFUNDHIC INVOICED 2002-12-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
394168 RENEWAL INVOICED 2002-12-06 125 Home Improvement Contractor License Renewal Fee
393798 TRUSTFUNDHIC INVOICED 2000-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
394169 RENEWAL INVOICED 2000-11-17 100 Home Improvement Contractor License Renewal Fee

Trademarks Section

Serial Number:
74243984
Mark:
QUALITY ENJO SINCE 1962
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-02-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUALITY ENJO SINCE 1962

Goods And Services

For:
custom manufacture of doors, windows, and other woodworking products
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1993-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
FEDERAL DEPOSIT INSU
Party Role:
Plaintiff
Party Name:
EN-JO CONTRACTING CO.INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State