Name: | 3J GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1996 (28 years ago) |
Date of dissolution: | 06 Apr 2007 |
Entity Number: | 2089978 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 416 SENATOR STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 7011 17TH AVE, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-748-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ZAHARATOS | Chief Executive Officer | 416 SENATOR ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 SENATOR STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0955350-DCA | Inactive | Business | 2002-10-31 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406000861 | 2007-04-06 | CERTIFICATE OF DISSOLUTION | 2007-04-06 |
070201002292 | 2007-02-01 | BIENNIAL STATEMENT | 2006-12-01 |
050111002792 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021120002756 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001121002528 | 2000-11-21 | BIENNIAL STATEMENT | 2000-12-01 |
981228002310 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
961205000206 | 1996-12-05 | CERTIFICATE OF INCORPORATION | 1996-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
465775 | TRUSTFUNDHIC | INVOICED | 2005-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1414624 | RENEWAL | INVOICED | 2005-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
20549 | LL VIO | INVOICED | 2004-07-01 | 800 | LL - License Violation |
1414625 | RENEWAL | INVOICED | 2002-11-08 | 125 | Home Improvement Contractor License Renewal Fee |
465777 | FINGERPRINT | INVOICED | 2002-10-31 | 50 | Fingerprint Fee |
465776 | TRUSTFUNDHIC | INVOICED | 2002-10-31 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
465778 | TRUSTFUNDHIC | INVOICED | 2000-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1414626 | RENEWAL | INVOICED | 2000-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
465779 | TRUSTFUNDHIC | INVOICED | 1998-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1414627 | RENEWAL | INVOICED | 1998-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State