Search icon

AJ GREENWICH CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AJ GREENWICH CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1999 (26 years ago)
Date of dissolution: 06 May 2020
Entity Number: 2403375
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 111 WEST 11TH STREET, APT 1FE, NEW YORK, NY, United States, 10011
Address: 111 WEST 11TH STREET, APARTMENT: 1FE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-359-1819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 11TH STREET, APARTMENT: 1FE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALAIN JEZEQUEL Chief Executive Officer 111 WEST 11TH STREET, APT 1FE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1107537-DCA Inactive Business 2002-04-26 2021-02-28

History

Start date End date Type Value
2017-07-06 2019-07-01 Address 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-03-01 2018-01-04 Address 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-07-24 2019-07-01 Address 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-08-22 2009-07-24 Address 43-144 170TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-08-22 2012-03-01 Address 43-144 170TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506000730 2020-05-06 CERTIFICATE OF DISSOLUTION 2020-05-06
190701061098 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180104000599 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
170706006654 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006631 2015-07-06 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958564 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958563 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2611953 LICENSEDOC10 INVOICED 2017-05-15 10 License Document Replacement
2493757 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493758 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1949203 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949202 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
510394 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
559885 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
510395 TRUSTFUNDHIC INVOICED 2011-06-21 200 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