Search icon

JAVA CONTRACTING INC.

Company Details

Name: JAVA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1998 (27 years ago)
Date of dissolution: 22 Nov 2016
Entity Number: 2268644
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-458-5353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAUDHRY JAVED Chief Executive Officer 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
CHAUDHRY JAVED DOS Process Agent 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
1307548-DCA Inactive Business 2009-01-15 2017-02-28

History

Start date End date Type Value
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1999-03-31 2000-06-26 Address 32-57 85TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-06-11 1999-03-31 Address 35-52 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000390 2016-11-22 CERTIFICATE OF DISSOLUTION 2016-11-22
140623006554 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120808002646 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100706002586 2010-07-06 BIENNIAL STATEMENT 2010-06-01
040818002123 2004-08-18 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2002072 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2002071 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
959702 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
959708 RENEWAL INVOICED 2013-06-17 100 Home Improvement Contractor License Renewal Fee
959703 TRUSTFUNDHIC INVOICED 2011-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
959709 RENEWAL INVOICED 2011-08-22 100 Home Improvement Contractor License Renewal Fee
959704 TRUSTFUNDHIC INVOICED 2009-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
959710 RENEWAL INVOICED 2009-06-09 100 Home Improvement Contractor License Renewal Fee
959705 LICENSE INVOICED 2009-01-15 25 Home Improvement Contractor License Fee
959706 TRUSTFUNDHIC INVOICED 2009-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Complaint
Address:
43-60 DOUGLASTION PWKY, DOUGLASTON, NY, 11363
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State