Search icon

JAIMAX CONTRACTING CORP.

Company Details

Name: JAIMAX CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2816659
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803
Principal Address: 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-965-3277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY WILLET Chief Executive Officer 777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803

DOS Process Agent

Name Role Address
HARVEY WILLET DOS Process Agent 777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803

Licenses

Number Status Type Date End date
1463358-DCA Inactive Business 2013-04-24 2017-02-28

History

Start date End date Type Value
2002-09-27 2007-02-20 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147785 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081224000397 2008-12-24 CERTIFICATE OF AMENDMENT 2008-12-24
070220002755 2007-02-20 BIENNIAL STATEMENT 2006-09-01
020927000131 2002-09-27 CERTIFICATE OF INCORPORATION 2002-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2058995 RENEWAL INVOICED 2015-04-27 100 Home Improvement Contractor License Renewal Fee
2058994 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1234256 LICENSE INVOICED 2013-04-24 100 Home Improvement Contractor License Fee
1234255 FINGERPRINT INVOICED 2013-04-24 75 Fingerprint Fee
1234257 TRUSTFUNDHIC INVOICED 2013-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN13P00502
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-01-17
Description:
REMOVAL OF FOUR (4) TREES AND DEBRIS CAUSED BY HURRICANE SANDY LOCATED AT THE NYARTCC IGF::OT::IGF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-25
Type:
Prog Related
Address:
35-10 100TH STREET, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State