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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CENTRAL PARK SOUTH APT 18F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES M POLLIO | Chief Executive Officer | 200 CENTRAL PARK SOUTH APT 18F, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1158196-DCA | Active | Business | 2004-01-15 | 2025-02-28 |
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) |
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 |
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