Search icon

JS CONCRETE & MASONRY, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2916 MIDDLETOWN RD, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1130600-DCA Active Business 2003-01-15 2025-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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.

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10832.00
Total Face Value Of Loan:
10832.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State