Name: | B.J. CONSTRUCTION OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2003 (22 years ago) |
Entity Number: | 2941341 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 8111 TRYON PL, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-261-2611
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
BORIS ABRAMOV | DOS Process Agent | 8111 TRYON PL, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
BORIS ABRAMOV | Chief Executive Officer | 8111 TRYON PLACE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1158525-DCA | Active | Business | 2004-01-15 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-11 | 2019-08-12 | Address | 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2015-08-11 | 2019-08-12 | Address | 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2009-08-03 | 2015-08-11 | Address | 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2015-08-11 | Address | 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2009-08-03 | 2015-08-11 | Address | 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060447 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170804006077 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150811006096 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130813006073 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110901002275 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551015 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3551016 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3275303 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275304 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2922796 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922797 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2498000 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498001 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1946903 | RENEWAL | INVOICED | 2015-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
1946902 | TRUSTFUNDHIC | INVOICED | 2015-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State