Search icon

A.J.S. PROJECT MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.J.S. PROJECT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150179
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-420-9593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.J.S. PROJECT MANAGEMENT, INC. DOS Process Agent 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANTHONY SCLAFANI Chief Executive Officer 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1102522
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4GN11
UEI Expiration Date:
2016-04-06

Business Information

Activation Date:
2015-04-07
Initial Registration Date:
2006-07-18

Commercial and government entity program

CAGE number:
4GN11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
ANTHONY SCLAFANI

Licenses

Number Status Type Date End date
1087787-DCA Inactive Business 2001-07-18 2019-02-28

History

Start date End date Type Value
2010-12-20 2017-04-11 Address 149 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-12-20 2017-04-11 Address 9 RAWSON ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2010-12-20 2017-04-11 Address 149 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-09-04 2010-12-20 Address 149 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-06-05 2003-09-04 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411006221 2017-04-11 BIENNIAL STATEMENT 2015-06-01
130611006131 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110623002144 2011-06-23 BIENNIAL STATEMENT 2011-06-01
101220002717 2010-12-20 BIENNIAL STATEMENT 2009-06-01
030904000380 2003-09-04 CERTIFICATE OF CHANGE 2003-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2609436 LICENSE REPL INVOICED 2017-05-10 15 License Replacement Fee
2485398 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485399 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1878295 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878296 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
443162 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
548190 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
443163 TRUSTFUNDHIC INVOICED 2011-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
548191 RENEWAL INVOICED 2011-06-01 100 Home Improvement Contractor License Renewal Fee
443164 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
A.J.S. PROJECT MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A.J.S. PROJECT MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY & VICINITY DISTR
Party Role:
Plaintiff
Party Name:
A.J.S. PROJECT MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State