Search icon

JAY DEE CONSTRUCTION INC.

Company Details

Name: JAY DEE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882919
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 646-279-2908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISHAN SINGH DOS Process Agent 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
NISHAN SINGH Chief Executive Officer 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1174442-DCA Active Business 2004-07-21 2025-02-28

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-03-26 2024-10-28 Address 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-03-26 2024-10-28 Address 94-14 124TH ST, 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2011-04-15 2013-03-26 Address 94-14 124TH STREET / 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2011-04-15 2013-03-26 Address 94-14 124TH STREET / 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003533 2024-10-28 BIENNIAL STATEMENT 2024-10-28
130326002209 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110415002665 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090303002323 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070405002189 2007-04-05 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558652 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558653 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3280444 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280445 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2934337 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934338 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2521350 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521351 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
1883022 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883023 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-24
Type:
Planned
Address:
98-14 34TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State