Search icon

J & T ENTERPRISES, INC.

Company Details

Name: J & T ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1864303
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-981-7615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY SORACI DOS Process Agent 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANTHONY SORACI Chief Executive Officer 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1009691-DCA Inactive Business 1999-08-13 2007-06-30

History

Start date End date Type Value
1994-11-01 1997-01-17 Address 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859208 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061025002458 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041207002748 2004-12-07 BIENNIAL STATEMENT 2004-11-01
030819002499 2003-08-19 BIENNIAL STATEMENT 2002-11-01
970117002196 1997-01-17 BIENNIAL STATEMENT 1996-11-01
941101000052 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78734 CT INVOICED 2009-06-18 15000 Repayment to HIC Trust Fund
78735 CD VIO INVOICED 2008-07-10 4350 CD - Consumer Docket
1455094 TRUSTFUNDHIC INVOICED 2005-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
386278 RENEWAL INVOICED 2005-06-23 100 Home Improvement Contractor License Renewal Fee
48297 LL VIO INVOICED 2005-03-07 100 LL - License Violation
386279 RENEWAL INVOICED 2003-02-10 125 Home Improvement Contractor License Renewal Fee
1455095 TRUSTFUNDHIC INVOICED 2003-01-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
1455096 TRUSTFUNDHIC INVOICED 2000-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
386280 RENEWAL INVOICED 2000-11-24 100 Home Improvement Contractor License Renewal Fee
1455097 LICENSE INVOICED 1999-08-13 100 Home Improvement Contractor License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State