Search icon

J & C ASSOCIATES WIN, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & C ASSOCIATES WIN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2001 (24 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 2607220
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 57-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 57-15 ROOSEVELT AVE / 2ND FL, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-396-4623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SUI LIN CHEN Chief Executive Officer 57-15 ROOSEVELT AVE / 2ND FL, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1166892-DCA Inactive Business 2004-05-28 2013-06-30

History

Start date End date Type Value
2007-07-02 2011-05-06 Address 57-15 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2007-07-02 2011-05-06 Address 57-15 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2005-05-03 2011-05-06 Address 57-15 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-07-02 Address 57-15 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2001-02-16 2007-07-02 Address 57-15 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721000307 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
110506002892 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090204002743 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070702002074 2007-07-02 BIENNIAL STATEMENT 2007-02-01
050503002019 2005-05-03 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
621923 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
674550 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
621924 CNV_MS INVOICED 2009-12-15 15 Miscellaneous Fee
621925 TRUSTFUNDHIC INVOICED 2009-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
674551 RENEWAL INVOICED 2009-04-15 100 Home Improvement Contractor License Renewal Fee
621926 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
674552 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
621927 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
674553 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
621928 LICENSE INVOICED 2004-05-28 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-04
Type:
Planned
Address:
BEECH DRIVE, KINGS POINT, NY, 11021
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State