Search icon

J.M.P. CONTRACTING CORP.

Company Details

Name: J.M.P. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2522098
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH APT 18F, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-529-6911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CENTRAL PARK SOUTH APT 18F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES M POLLIO Chief Executive Officer 200 CENTRAL PARK SOUTH APT 18F, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1158196-DCA Active Business 2004-01-15 2025-02-28

History

Start date End date Type Value
2002-08-07 2006-06-02 Address 145 FOURTH AVE, APT 12E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-08-07 2006-06-02 Address 145 FOURTH AVE, APT 12E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-06-16 2006-06-02 Address 145 FOURTH AVENUE, APARTMENT 12E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060602003215 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040625002620 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020807002601 2002-08-07 BIENNIAL STATEMENT 2002-06-01
000616000695 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578707 TRUSTFUNDHIC INVOICED 2023-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578708 RENEWAL INVOICED 2023-01-08 100 Home Improvement Contractor License Renewal Fee
3272602 RENEWAL INVOICED 2020-12-19 100 Home Improvement Contractor License Renewal Fee
3272601 TRUSTFUNDHIC INVOICED 2020-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964605 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964966 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2530280 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
2530279 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1982094 TRUSTFUNDHIC INVOICED 2015-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1982095 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State