J AND R CAMPO CONSTRUCTION, INC.

Name: | J AND R CAMPO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2794874 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 917-734-5009
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ROASARIO CAMPO | Chief Executive Officer | 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132088-DCA | Active | Business | 2003-02-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-09 | 2012-08-02 | Address | 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2012-08-02 | Address | 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2010-08-09 | 2012-08-02 | Address | 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2004-08-23 | 2010-08-09 | Address | 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2010-08-09 | Address | 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715006898 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120802002494 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100809002471 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080729002937 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
060728002418 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546167 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3546166 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285440 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285441 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2926081 | TRUSTFUNDHIC | INVOICED | 2018-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2926082 | RENEWAL | INVOICED | 2018-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2493108 | TRUSTFUNDHIC | INVOICED | 2016-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2493109 | RENEWAL | INVOICED | 2016-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1888818 | TRUSTFUNDHIC | INVOICED | 2014-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1888819 | RENEWAL | INVOICED | 2014-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229903 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-08-22 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State