Search icon

C.J.G. CONTRACTING, INC.

Company Details

Name: C.J.G. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736477
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 2682, AQUEBOGUE, NY, United States, 11931
Principal Address: 26 PECONIC BAY BLVD, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer CHRISTOPHER J GOFF, PO BOX 2682, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2682, AQUEBOGUE, NY, United States, 11931

Agent

Name Role Address
CHRISTOPHER J. GOFF Agent 26 PECONIC BAY BLVD., AQUEBOGUE, NY, 11931

History

Start date End date Type Value
2025-02-11 2025-02-11 Address CHRISTOPHER J GOFF, PO BOX 2682, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-02-29 Address 26 AZOUR BAY BLVD, PO BOX 2682, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office)
2006-03-31 2025-02-11 Address CHRISTOPHER J GOFF, PO BOX 2682, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2002-02-27 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-27 2025-02-11 Address 26 PECONIC BAY BLVD., AQUEBOGUE, NY, 11931, USA (Type of address: Registered Agent)
2002-02-27 2025-02-11 Address PO BOX 2682, AQUEBOGUE, NY, 11931, 2682, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003083 2025-02-11 BIENNIAL STATEMENT 2025-02-11
080229002688 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060331002200 2006-03-31 BIENNIAL STATEMENT 2006-02-01
020227000732 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State