Search icon

TNJ MAINTENANCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TNJ MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (29 years ago)
Entity Number: 2077399
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 3 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-522-7386

Phone +1 914-403-1418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DUFFY DOS Process Agent 3 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOSEPH DUFFY Chief Executive Officer 3 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0985943
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1280742-DCA Inactive Business 2008-04-01 2019-02-28
1248591-DCA Inactive Business 2007-02-21 2009-06-30

History

Start date End date Type Value
2000-10-04 2002-11-20 Address 110 THEODORE FREMD, #B7, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2000-10-04 2002-11-20 Address 110 THEODORE FREMD, #B7, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-10-04 2002-11-20 Address 110 THEODORE FREMD, #B7, RYE, NY, 10580, USA (Type of address: Service of Process)
1998-10-13 2000-10-04 Address 14 NEW ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1998-10-13 2000-10-04 Address 14 NEW ST, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022002825 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080924002497 2008-09-24 BIENNIAL STATEMENT 2008-10-01
041105002674 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021120002733 2002-11-20 BIENNIAL STATEMENT 2002-10-01
001004002470 2000-10-04 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492186 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492187 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1888158 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1888157 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
886521 CNV_TFEE INVOICED 2013-05-22 7.46999979019165 WT and WH - Transaction Fee
886522 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
936059 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
886523 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
936060 RENEWAL INVOICED 2011-08-09 100 Home Improvement Contractor License Renewal Fee
886527 TRUSTFUNDHIC INVOICED 2009-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State