Search icon

J & J CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN M. BRALEY Chief Executive Officer 35 MARKET ST, STE 401, LOWELL, MA, United States, 01852

History

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)

Filings

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
070418002744 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050524002624 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030411000674 2003-04-11 APPLICATION OF AUTHORITY 2003-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-12-10 No data ARTHUR KILL ROAD, FROM STREET KREISCHER STREET TO STREET TILLER COURT No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed at community entrance area
2013-09-21 No data LAMOKA AVENUE, FROM STREET FERN AVENUE TO STREET NOTRE DAME AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk and driveway apron replaced
2013-06-09 No data ELMHURST AVENUE, FROM STREET OCEAN TERRACE TO STREET WOODDALE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb.
2013-04-02 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Post-Audit Department of Transportation curb, & s/w ok.
2013-01-13 No data LAMOKA AVENUE, FROM STREET FERN AVENUE TO STREET NOTRE DAME AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw
2012-10-20 No data WATERS AVENUE, FROM STREET GLASCOE AVENUE TO STREET MULLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-10 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-22 No data GRAHAM AVENUE, FROM STREET BEND TO STREET SOMMER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-12 No data JANSEN STREET, FROM STREET BARCLAY AVENUE TO STREET HOLDRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2010-12-14 No data ARTHUR KILL ROAD, FROM STREET KREISCHER STREET TO STREET TILLER COURT No data Street Construction Inspections: Active Department of Transportation Perm. rest. pass.

Fine And Fees

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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State