J&R BROTHERS OF NY, INC.

Name: | J&R BROTHERS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014801 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 476 JEROME ST STE 1, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 917-217-3611
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 476 JEROME ST STE 1, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SIMEON A MARCELLIN | Chief Executive Officer | 476 JEROME ST STE 1, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1173507-DCA | Inactive | Business | 2004-07-12 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2008-03-06 | Address | 1144 LINCOLN PL, #1, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002464 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120322000377 | 2012-03-22 | ANNULMENT OF DISSOLUTION | 2012-03-22 |
DP-1944860 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100309002734 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080306002728 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
627841 | LICENSE | INVOICED | 2004-07-13 | 50 | Home Improvement Contractor License Fee |
627843 | TRUSTFUNDHIC | INVOICED | 2004-07-12 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
627842 | FINGERPRINT | INVOICED | 2004-07-12 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State