Search icon

C.M.J.W. CORP.

Company Details

Name: C.M.J.W. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932930
ZIP code: 11428
County: Queens
Place of Formation: New York
Principal Address: 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Address: 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-465-3335

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
CHARLES CASCIO Chief Executive Officer C/O HOWARDS, 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
0923895-DCA Active Business 2003-06-27 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
170602006654 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150617006223 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130618006267 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110615002998 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090618002536 2009-06-18 BIENNIAL STATEMENT 2009-06-01
050818002799 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030527002427 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010706002284 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990614002707 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970801002179 1997-08-01 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-19 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 21702 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644054 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3336488 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3035429 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2629714 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2593156 SCALE-01 INVOICED 2017-04-19 40 SCALE TO 33 LBS
2142807 SCALE-01 INVOICED 2015-07-31 20 SCALE TO 33 LBS
2103373 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1886293 LATE CREDITED 2014-11-18 100 Scale Late Fee
1704303 SCALE-60 INVOICED 2014-06-11 0 NO FEE SCALE TO 33LB
1663659 SCALE-01 INVOICED 2014-04-28 20 SCALE TO 33 LBS

Date of last update: 14 Mar 2025

Sources: New York Secretary of State