Name: | J. SMITH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222628 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 70 KATAN AVE, STATEN ISLAND, NY, United States, 10308 |
Address: | 14 ROSWELL AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-317-7348
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMIAH H SMITH | Chief Executive Officer | 14 ROSWELL AVE., STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
J. SMITH CONSTRUCTION, INC. | DOS Process Agent | 14 ROSWELL AVE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1027029-DCA | Active | Business | 2000-02-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-21 | 2018-01-09 | Address | 409 COLON STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2009-05-12 | 2018-01-09 | Address | 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2009-05-11 | 2018-01-09 | Address | 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2009-05-11 | 2016-01-21 | Address | 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060125 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180109006107 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160121006045 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
140307002505 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120223002624 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538733 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3538734 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3266657 | RENEWAL | INVOICED | 2020-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3266656 | TRUSTFUNDHIC | INVOICED | 2020-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914816 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914817 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2508642 | TRUSTFUNDHIC | INVOICED | 2016-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2508643 | RENEWAL | INVOICED | 2016-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
2413499 | LICENSE REPL | CREDITED | 2016-09-06 | 15 | License Replacement Fee |
2399380 | LICENSE REPL | INVOICED | 2016-08-17 | 15 | License Replacement Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State