Search icon

J&R BROTHERS OF NY, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
744C8 Active Non-Manufacturer 2014-05-05 2024-03-05 No data No data

Contact Information

POC SIMEON A. MARECLLIN
Phone +1 917-217-3611
Fax +1 718-484-1713
Address 467 JEROME ST STE 1, BROOKLYN, KINGS, NY, 11207 4408, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 JEROME ST STE 1, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
SIMEON A MARCELLIN Chief Executive Officer 476 JEROME ST STE 1, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1173507-DCA Inactive Business 2004-07-12 2005-06-30

History

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)

Filings

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
040218000773 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Fine And Fees

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State