JS CONCRETE & MASONRY, LLC

Name: | JS CONCRETE & MASONRY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2002 (23 years ago) |
Entity Number: | 2758310 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2916 MIDDLETOWN RD, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-931-6910
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2916 MIDDLETOWN RD, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1130600-DCA | Active | Business | 2003-01-15 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025160B67 | 2025-06-09 | 2025-07-07 | OCCUPANCY OF SIDEWALK AS STIPULATED | HERING AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY |
X042025160B09 | 2025-06-09 | 2025-07-07 | REPAIR SIDEWALK | HERING AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY |
X022025160B65 | 2025-06-09 | 2025-07-07 | TEMPORARY PEDESTRIAN WALK | HERING AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY |
X022025160B66 | 2025-06-09 | 2025-07-07 | OCCUPANCY OF ROADWAY AS STIPULATED | HERING AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY |
X042025156A16 | 2025-06-05 | 2025-07-07 | REPAIR SIDEWALK | ASTOR AVENUE, BRONX, FROM STREET HERING AVENUE TO STREET TENBROECK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2012-05-23 | Address | 2916 MIDDLETOWN ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2002-04-24 | 2002-05-01 | Address | 1268 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060311 | 2020-07-28 | BIENNIAL STATEMENT | 2020-04-01 |
181128006131 | 2018-11-28 | BIENNIAL STATEMENT | 2018-04-01 |
140626002198 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120523002875 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100422003448 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576939 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3576940 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3257895 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257896 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2908025 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2908024 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530784 | TRUSTFUNDHIC | INVOICED | 2017-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530785 | RENEWAL | INVOICED | 2017-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
1902058 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
1902057 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221692 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-05-19 | 100 | 2021-05-26 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State