Name: | J & V GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2551085 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-46 39TH AVENUE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-357-0394
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS MISSIRLAKIS | Chief Executive Officer | 39-10 212TH STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215-46 39TH AVENUE, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1213382-DCA | Inactive | Business | 2005-10-26 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-12 | 2006-09-01 | Address | 39-10 212ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2006-09-01 | Address | 215-46 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2000-09-11 | 2006-09-01 | Address | 215-46 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1868370 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080821002550 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060901002683 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041021002105 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020912002139 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
154039 | LL VIO | INVOICED | 2011-05-18 | 250 | LL - License Violation |
713069 | TRUSTFUNDHIC | INVOICED | 2009-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
807747 | RENEWAL | INVOICED | 2009-07-13 | 100 | Home Improvement Contractor License Renewal Fee |
713070 | TRUSTFUNDHIC | INVOICED | 2007-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
807748 | RENEWAL | INVOICED | 2007-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
713071 | LICENSE | INVOICED | 2005-11-01 | 100 | Home Improvement Contractor License Fee |
713073 | FINGERPRINT | INVOICED | 2005-10-26 | 75 | Fingerprint Fee |
713072 | TRUSTFUNDHIC | INVOICED | 2005-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
440423 | LICENSE | INVOICED | 2001-08-01 | 75 | Home Improvement Contractor License Fee |
440424 | FINGERPRINT | INVOICED | 2001-07-31 | 50 | Fingerprint Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State