Search icon

JABAL CONTRACTING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JABAL CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939699
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9312 AVE K, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-272-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9312 AVE K, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MOHAMMAD SALEEM RANA Chief Executive Officer 9312 AVE K, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2001844-DCA Active Business 2013-12-23 2025-02-28
1261843-DCA Inactive Business 2007-07-19 2013-06-30

Permits

Number Date End date Type Address
B042025163A16 2025-06-12 2025-07-11 REPAIR SIDEWALK MC DONALD AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CATON AVENUE

History

Start date End date Type Value
2023-03-17 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-06 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-06 2005-10-25 Address MOHAMAD S. RANA, 333 MCDONALD AVENUE-SUITE 2A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002414 2013-11-06 BIENNIAL STATEMENT 2013-08-01
131004000086 2013-10-04 ANNULMENT OF DISSOLUTION 2013-10-04
DP-2087247 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051025002520 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030806000665 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-11-03 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2022-01-07 2022-01-21 Non-Delivery of Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598150 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598151 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3346665 RENEWAL INVOICED 2021-07-04 100 Home Improvement Contractor License Renewal Fee
3346664 TRUSTFUNDHIC INVOICED 2021-07-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925245 RENEWAL INVOICED 2018-11-03 100 Home Improvement Contractor License Renewal Fee
2925244 TRUSTFUNDHIC INVOICED 2018-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564284 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564285 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1983371 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
1983370 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 272-2600
Add Date:
2008-10-21
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State