Search icon

J.A.G. & H.E. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A.G. & H.E. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1991 (34 years ago)
Date of dissolution: 03 Feb 2021
Entity Number: 1514672
ZIP code: 12442
County: Kings
Place of Formation: New York
Address: PO BOX 311, HUNTER, NY, United States, 12442
Principal Address: 35-02 BRADLEY AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-7626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 311, HUNTER, NY, United States, 12442

Chief Executive Officer

Name Role Address
HENRYK JAGIELSKI Chief Executive Officer PO BOX 311, HUNTER, NY, United States, 12442

Licenses

Number Status Type Date End date
1075596-DCA Inactive Business 2007-07-17 2021-02-28

History

Start date End date Type Value
1999-04-02 2001-04-10 Address PO BOX 311, HUNTER, NY, 12442, 0311, USA (Type of address: Service of Process)
1999-04-02 2001-04-10 Address PO BOX 311, HUNTER, NY, 12442, 0311, USA (Type of address: Chief Executive Officer)
1999-04-02 2001-04-10 Address RTE 23A, HUNTER, NY, 12442, USA (Type of address: Principal Executive Office)
1993-09-09 1999-04-02 Address 71-01 52ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-09-09 1999-04-02 Address 71-01 52ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210203000218 2021-02-03 CERTIFICATE OF DISSOLUTION 2021-02-03
130528006185 2013-05-28 BIENNIAL STATEMENT 2013-03-01
110510002437 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090316003313 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070425002963 2007-04-25 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983475 RENEWAL INVOICED 2019-02-16 100 Home Improvement Contractor License Renewal Fee
2983474 TRUSTFUNDHIC INVOICED 2019-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560225 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560686 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1989831 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989830 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
787460 CNV_TFEE INVOICED 2013-07-03 7.46999979019165 WT and WH - Transaction Fee
787461 TRUSTFUNDHIC INVOICED 2013-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
653358 RENEWAL INVOICED 2013-07-03 100 Home Improvement Contractor License Renewal Fee
787462 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-16
Type:
Prog Related
Address:
613 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State