J-J PLUMBING CORP.

Name: | J-J PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005764 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1152 LONGFELLOW ROAD, BRONX, NY, United States, 10459 |
Principal Address: | 1152 LONG FELLOW AVE, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1152 LONGFELLOW ROAD, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
JULIO GOMEZ | Chief Executive Officer | 1152 LONG FELLOW AVE, BRONX, NY, United States, 10459 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2013-03-04 | Address | 1152 LONG FELLOW AVE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2010-01-27 | 2012-02-03 | Address | 1152 LONG FELLOW AVE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2006-02-21 | 2010-01-27 | Address | 892 EAST 141ST STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2010-01-27 | Address | 892 EAST 141ST STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
2004-01-28 | 2014-12-09 | Address | 47 BRUCE LN., BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209000123 | 2014-12-09 | CERTIFICATE OF CHANGE | 2014-12-09 |
130304000950 | 2013-03-04 | CERTIFICATE OF CHANGE | 2013-03-04 |
120203002800 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100127002735 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080130002895 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State