3J'S RESTORATION, INC.

Name: | 3J'S RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2000 (25 years ago) |
Entity Number: | 2565223 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 293 NORTH UTICA AVENUE, N MASSAPEQUA, NY, United States, 11758 |
Address: | 293 NORTH UTICA AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 NORTH UTICA AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
A FORMAN | Chief Executive Officer | 293 NORTH UTICA AVENUE, N MASSAPEQUA, NY, United States, 11758 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024278B20 | 2024-10-04 | 2024-12-31 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 106 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022024278B21 | 2024-10-04 | 2024-12-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 106 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022024278B18 | 2024-10-04 | 2024-12-31 | PLACE MATERIAL ON STREET | WEST 106 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022024278B19 | 2024-10-04 | 2024-12-31 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 106 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022024213A55 | 2024-07-31 | 2024-10-04 | PLACE MATERIAL ON STREET | WEST 106 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121203002118 | 2012-12-03 | BIENNIAL STATEMENT | 2012-10-01 |
101103002020 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081008002613 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061016002035 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041122002000 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229415 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-06-18 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-215954 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-14 | 2000 | 2018-06-15 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State