Search icon

JJ & R CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJ & R CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (33 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 1683444
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 40 BRIGHTON 1ST RD, #17A, BROOKLYN, NY, United States, 11235
Principal Address: 40 BRIGHTON 1ST ROAD, #17A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-715-8472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BRIGHTON 1ST RD, #17A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YAKOV GELFAND Chief Executive Officer 40 BRIGHTON 1ST ROAD, #17A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2047396-DCA Inactive Business 2017-01-13 2021-02-28
1241184-DCA Inactive Business 2006-10-11 2017-02-28

History

Start date End date Type Value
2008-10-28 2024-07-08 Address 40 BRIGHTON 1ST ROAD, #17A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-10-28 2024-07-08 Address 40 BRIGHTON 1ST RD, #17A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-10-30 2008-10-28 Address 40 BRIGHTON 1ST RD, 17A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-10-30 2008-10-28 Address 40 BRIGHTON 1ST RD, 17A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-10-30 2008-10-28 Address 40 BRIGHTON 1ST RD, 17A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002376 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
141204002067 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121123002232 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101109003148 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002430 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939188 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939189 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2530972 FINGERPRINT INVOICED 2017-01-12 75 Fingerprint Fee
2530970 BLUEDOT INVOICED 2017-01-12 100 Bluedot Fee
2530968 LICENSE INVOICED 2017-01-12 25 Home Improvement Contractor License Fee
2530969 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861560 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861559 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
766529 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
814054 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State