J & G GENERAL CONTRACTING INC.

Name: | J & G GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1997 (28 years ago) |
Entity Number: | 2192226 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 101-15 120TH ST, S. RICHMOND HILL, NY, United States, 11419 |
Address: | 101-15 120 STREET, S. RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-846-9300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-15 120 STREET, S. RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
AMRIK SINGH | Chief Executive Officer | 101-15 120TH ST, S. RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1040985-DCA | Inactive | Business | 2008-04-02 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-18 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-05 | 2007-10-29 | Address | 101-15 120TH STREET, RICHMOND, NY, 11419, USA (Type of address: Principal Executive Office) |
2005-12-05 | 2007-10-29 | Address | 101-15 120TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2015-12-03 | Address | 101-15 120TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151203000483 | 2015-12-03 | CERTIFICATE OF CHANGE | 2015-12-03 |
111101002799 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091030002507 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071029002822 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051205002752 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1896162 | TRUSTFUNDHIC | INVOICED | 2014-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896163 | RENEWAL | INVOICED | 2014-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
863344 | TRUSTFUNDHIC | INVOICED | 2013-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
863334 | CNV_TFEE | INVOICED | 2013-04-25 | 7.46999979019165 | WT and WH - Transaction Fee |
650045 | RENEWAL | INVOICED | 2013-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
863343 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650046 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
863335 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650047 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
863336 | TRUSTFUNDHIC | INVOICED | 2008-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State