Name: | J & B HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127405 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-10 101ST AVE, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-738-5538
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-10 101ST AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
JEFFREY BERSHAD | Chief Executive Officer | 87-10 101ST AVE, OZONE PARK, NY, United States, 11414 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011058-DCA | Inactive | Business | 2014-07-23 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2007-04-06 | Address | 73-05 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2003-04-04 | 2007-04-06 | Address | 73-05 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-04-04 | Address | 101-10 97TH ST., OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-04-04 | Address | 101-10 97TH ST., OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1999-04-26 | 2001-04-10 | Address | 86-71 78TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090316002352 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070406002835 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050406002622 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030404002656 | 2003-04-04 | BIENNIAL STATEMENT | 2003-03-01 |
010410002687 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-08-20 | 2021-09-17 | Other | No | 0.00 | Advised to Sue |
2020-12-11 | 2021-01-22 | Quality of Work | NA | 0.00 | No Consumer Response |
2016-07-26 | 2016-09-01 | Quality of Work | Yes | 10.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3035901 | CT-REST | INVOICED | 2019-05-15 | 12407 | HIC Trust Fund Restitution Reimbursement |
2595829 | LL VIO | INVOICED | 2017-04-26 | 3500 | LL - License Violation |
2485277 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2485276 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1894249 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1894250 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1739439 | LICENSE | INVOICED | 2014-07-22 | 50 | Home Improvement Contractor License Fee |
1739440 | TRUSTFUNDHIC | INVOICED | 2014-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1739443 | FINGERPRINT | CREDITED | 2014-07-22 | 75 | Fingerprint Fee |
1737346 | PL VIO | INVOICED | 2014-07-18 | 1700 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-04 | Hearing Decision | NO COMPLETE COPY OF CONTRACT GIVEN | 1 | No data | 1 | No data |
2017-04-04 | Hearing Decision | Failed to perform work in a skillful or competent manner. | 1 | No data | 1 | No data |
2017-04-04 | Hearing Decision | NO OR IMPROPER DATES OF COMPLETION | 1 | No data | 1 | No data |
2017-04-04 | Hearing Decision | CONTRACTOR DETAIL NOT IN CONTRACT | 1 | No data | 1 | No data |
2017-04-04 | Hearing Decision | ABANDON/DEVIATE FROM CONTRACT | 1 | No data | 1 | No data |
2017-04-04 | Hearing Decision | NO/IMPROPER NOTICE OF CANCELLATION | 1 | No data | 1 | No data |
2014-07-10 | Hearing Decision | UNLICENSED ACTIVITY | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State