Name: | J&C RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1997 (28 years ago) |
Entity Number: | 2172305 |
ZIP code: | 11206 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 32-08 38TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-482-8480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN JOSE COSTA | Chief Executive Officer | 32-08 38TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1399980-DCA | Inactive | Business | 2011-07-11 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2007-08-24 | Address | 722 GOLF DR, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2011-07-15 | Address | 722 GOLF DR, VALLEY STREAM, NY, 11581, 3519, USA (Type of address: Service of Process) |
2004-10-14 | 2005-10-05 | Address | 722 GOLF DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2005-10-05 | Address | 38-30 31ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2003-11-07 | 2004-10-14 | Address | 91-08 25TH AVENUE, EAST ELMHURST, NY, 11369, 1528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715000664 | 2011-07-15 | CERTIFICATE OF CHANGE | 2011-07-15 |
070824003097 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051005002476 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
041014002527 | 2004-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2003-08-01 |
031107002772 | 2003-11-07 | AMENDMENT TO BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1069229 | CNV_TFEE | INVOICED | 2011-07-12 | 7.46999979019165 | WT and WH - Transaction Fee |
1069230 | LICENSE | INVOICED | 2011-07-12 | 100 | Home Improvement Contractor License Fee |
1069228 | TRUSTFUNDHIC | INVOICED | 2011-07-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210998 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-20 | 250 | 2014-12-03 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State