J & J CONTRACTORS, INC.

Name: | J & J CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893924 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Principal Address: | 35 MARKET ST, STE 401, LOWELL, MA, United States, 01852 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN M. BRALEY | Chief Executive Officer | 35 MARKET ST, STE 401, LOWELL, MA, United States, 01852 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-24 | 2013-04-25 | Address | 35 MARKET ST, STE 401, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36926 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130425006123 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110426002525 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090326002251 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
69558 | TO | INVOICED | 2006-08-04 | 450 | Tow Truck Trust Fund Reimbursement |
69559 | SV VIO | INVOICED | 2006-07-21 | 4000 | SV - Vehicle Seizure |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State