Search icon

J & G GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-15 120 STREET, S. RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
AMRIK SINGH Chief Executive Officer 101-15 120TH ST, S. RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1040985-DCA Inactive Business 2008-04-02 2017-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State