Search icon

3J GENERAL CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN ZAHARATOS Chief Executive Officer 416 SENATOR ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 SENATOR STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0955350-DCA Inactive Business 2002-10-31 2007-06-30

Filings

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

Fine And Fees

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