T & J CONTRACTING INC.

Name: | T & J CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2001 (24 years ago) |
Entity Number: | 2697302 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 270 W 136TH STREET, NEW YORK, NY, United States, 10030 |
Principal Address: | 1590 ATLANTIC AVE, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-735-1047
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED TAJU MIAH | Chief Executive Officer | 1590 ATLANTIC AVE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 W 136TH STREET, NEW YORK, NY, United States, 10030 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1135791-DCA | Inactive | Business | 2010-03-12 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-07 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-27 | 2015-09-09 | Address | 1590 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2001-11-08 | 2021-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-11-08 | 2004-01-27 | Address | 890 BERGEN ST., APT. 2L, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150909000144 | 2015-09-09 | CERTIFICATE OF CHANGE | 2015-09-09 |
140730000877 | 2014-07-30 | ANNULMENT OF DISSOLUTION | 2014-07-30 |
DP-2013316 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
080730002366 | 2008-07-30 | BIENNIAL STATEMENT | 2007-11-01 |
040127002592 | 2004-01-27 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
937039 | RENEWAL | INVOICED | 2011-11-28 | 340 | LDJ License Renewal Fee |
730685 | RENEWAL | INVOICED | 2010-03-15 | 75 | Home Improvement Contractor License Renewal Fee |
984719 | TRUSTFUNDHIC | INVOICED | 2010-03-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
937038 | RENEWAL | INVOICED | 2009-11-30 | 340 | LDJ License Renewal Fee |
888407 | LICENSE | INVOICED | 2008-01-03 | 340 | Laundry Jobber License Fee |
730686 | RENEWAL | INVOICED | 2006-07-02 | 75 | Home Improvement Contractor License Renewal Fee |
984720 | TRUSTFUNDHIC | INVOICED | 2006-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
984721 | LICENSE | INVOICED | 2003-04-12 | 125 | Home Improvement Contractor License Fee |
984722 | FINGERPRINT | INVOICED | 2003-04-08 | 50 | Fingerprint Fee |
984723 | TRUSTFUNDHIC | INVOICED | 2003-04-08 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State