Search icon

TJR GENERAL CONTRACTORS & DEVELOPMENT INC.

Company Details

Name: TJR GENERAL CONTRACTORS & DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045109
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 155 E 77TH ST, NEW YORK, NY, United States, 10021
Principal Address: 19 SARGENT PLACE, MUNSEY PARK, NY, United States, 11030

Contact Details

Phone +1 718-433-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN J. LEVENSON, ESQ. DOS Process Agent 155 E 77TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROD RADMAN Chief Executive Officer 36-12 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1133384-DCA Inactive Business 2003-03-07 2007-06-30

History

Start date End date Type Value
1999-03-30 2002-06-18 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1999-03-30 2000-07-07 Address 155 EAST 77TH ST, 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-07-03 1999-03-30 Address 155 EAST 77TH ST. APT. 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802002419 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020618002285 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000707002351 2000-07-07 BIENNIAL STATEMENT 2000-07-01
990330002182 1999-03-30 BIENNIAL STATEMENT 1998-07-01
960703000262 1996-07-03 CERTIFICATE OF INCORPORATION 1996-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
563459 TRUSTFUNDHIC INVOICED 2005-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
659905 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee
563460 LICENSE INVOICED 2003-03-07 125 Home Improvement Contractor License Fee
563462 FINGERPRINT INVOICED 2003-03-06 50 Fingerprint Fee
563461 TRUSTFUNDHIC INVOICED 2003-03-06 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State