Search icon

D & J TRI-STATE CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & J TRI-STATE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471255
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2523 eastchester road, BRONX, NY, United States, 10469
Principal Address: 2523 Eastchester Rd, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-748-9491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK AMATO DOS Process Agent 2523 eastchester road, BRONX, NY, United States, 10469

Agent

Name Role Address
dominick AMATO Agent 2523 eastchester road, BRONX, NY, 10469

Chief Executive Officer

Name Role Address
DOMINICK AMATO Chief Executive Officer 2523 EASTCHESTER RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1334538-DCA Active Business 2009-09-29 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2523 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1948 MULFORD AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1948 MULFORD AVE, BRONX, NY, 10461, 4009, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-02-01 Address 1948 MULFORD AVE, BRONX, NY, 10461, 4009, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 1948 MULFORD AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041022 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230331000272 2023-03-30 CERTIFICATE OF CHANGE BY ENTITY 2023-03-30
220912001869 2022-09-12 BIENNIAL STATEMENT 2022-02-01
140401002184 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120307003040 2012-03-07 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572635 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3572634 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298694 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298695 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2964108 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964109 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2504062 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504061 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880224 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880225 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7082.00
Total Face Value Of Loan:
7082.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State