Name: | J.G.M. DECORATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2003 (21 years ago) |
Entity Number: | 2993617 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-627-4800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.G.M. DECORATING INC. | DOS Process Agent | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JOHN MCCANN | Chief Executive Officer | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1295435-DCA | Active | Business | 2008-08-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-05 | 2023-12-04 | Address | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2016-05-05 | 2023-12-04 | Address | 1641 THIRD AVENUE, APT. 29J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2016-05-05 | Address | 31-31 48TH AVE UNIT C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2016-05-05 | Address | 31-31 48TH AVE UNIT C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-03-12 | 2016-05-05 | Address | 31-31 48TH AVE UNIT C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-10-09 | 2015-03-12 | Address | 55 W 39TH ST, 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2015-03-12 | Address | 200 5TH AVE, RM 563, NEW YORK, NY, 10010, 2818, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2015-03-12 | Address | 200 5TH AVE, RM 563, NEW YORK, NY, 10010, 2818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000596 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220517000077 | 2022-05-17 | BIENNIAL STATEMENT | 2021-12-01 |
191202061087 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006046 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160505006017 | 2016-05-05 | BIENNIAL STATEMENT | 2015-12-01 |
150312002073 | 2015-03-12 | BIENNIAL STATEMENT | 2013-12-01 |
081009002050 | 2008-10-09 | BIENNIAL STATEMENT | 2007-12-01 |
060130002927 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031230000846 | 2003-12-30 | CERTIFICATE OF INCORPORATION | 2003-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556639 | RENEWAL | INVOICED | 2022-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
3556638 | TRUSTFUNDHIC | INVOICED | 2022-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274330 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274329 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922424 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922425 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2562632 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2562631 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1884245 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1884246 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315840850 | 0215000 | 2011-08-24 | 150 EAST 69TH STREET, NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202655536 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260452 W02 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-03 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State