Search icon

J&C RESTORATION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JUAN JOSE COSTA Chief Executive Officer 32-08 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 MOORE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1399980-DCA Inactive Business 2011-07-11 2013-06-30

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

Court Cases

Court Case Summary

Filing Date:
2007-12-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
POZOS
Party Role:
Plaintiff
Party Name:
J&C RESTORATION CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State