Search icon

J.A.F. CONTRACTING INC.

Company Details

Name: J.A.F. CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2191037
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 7126 AMBOY RD, STATEN ISLAND, NY, United States, 10307
Address: 7126 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-356-0405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK REIDINGER DOS Process Agent 7126 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
FRANK REIDINGER Chief Executive Officer 7126 AMBOY RD, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
0979536-DCA Inactive Business 2003-01-30 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1761641 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
011126002365 2001-11-26 BIENNIAL STATEMENT 2001-10-01
971020000397 1997-10-20 CERTIFICATE OF INCORPORATION 1997-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
536134 FINGERPRINT INVOICED 2003-01-30 50 Fingerprint Fee
536128 TRUSTFUNDHIC INVOICED 2003-01-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
1425298 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
536129 TRUSTFUNDHIC INVOICED 2001-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425299 RENEWAL INVOICED 2001-01-25 100 Home Improvement Contractor License Renewal Fee
536130 TRUSTFUNDHIC INVOICED 1998-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425300 RENEWAL INVOICED 1998-12-22 100 Home Improvement Contractor License Renewal Fee
536131 LICENSE INVOICED 1998-02-27 50 Home Improvement Contractor License Fee
536133 TRUSTFUNDHIC INVOICED 1998-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
536132 FINGERPRINT INVOICED 1998-02-24 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-07
Type:
Planned
Address:
686 YETMAN AVENUE, STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State