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
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | CHRISTOPHER J GOFF, PO BOX 2682, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2682, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. GOFF | Agent | 26 PECONIC BAY BLVD., AQUEBOGUE, NY, 11931 |
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) |
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