Search icon

J & A ISLAND WIDE HOME IMPROVEMENTS, INC.

Company Details

Name: J & A ISLAND WIDE HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2004 (21 years ago)
Date of dissolution: 07 May 2014
Entity Number: 3040045
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 18 LAUREL DRIVE, DAYVILLE, NY, United States, 11782
Principal Address: 284 W MAIN ST, SAYVILLE, NY, United States, 11782

Contact Details

Phone +1 631-244-2910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONNEIGH M ADRION Chief Executive Officer 284 W MAIN ST, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LAUREL DRIVE, DAYVILLE, NY, United States, 11782

Licenses

Number Status Type Date End date
1256280-DCA Inactive Business 2007-05-22 2013-06-30

History

Start date End date Type Value
2006-05-03 2010-06-17 Address 284 W MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2004-04-14 2006-05-03 Address 18 LAUREL DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507000053 2014-05-07 CERTIFICATE OF DISSOLUTION 2014-05-07
100617000050 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
060503002793 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040414000081 2004-04-14 CERTIFICATE OF INCORPORATION 2004-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821726 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
821727 CNV_TFEE INVOICED 2011-06-27 7.46999979019165 WT and WH - Transaction Fee
925639 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
821728 CNV_TFEE INVOICED 2009-07-03 6 WT and WH - Transaction Fee
821729 TRUSTFUNDHIC INVOICED 2009-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
925640 RENEWAL INVOICED 2009-07-03 100 Home Improvement Contractor License Renewal Fee
821730 TRUSTFUNDHIC INVOICED 2007-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
821732 FINGERPRINT INVOICED 2007-05-22 75 Fingerprint Fee
821731 LICENSE INVOICED 2007-05-22 125 Home Improvement Contractor License Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1363319 Intrastate Non-Hazmat 2005-04-21 0 - 4 6 Private(Property)
Legal Name J & A ISLAND WIDE HOME IMPROVEMENTS INC
DBA Name -
Physical Address 284 WEST MAIN STREET, SAYVILLE, NY, 11782-2526, US
Mailing Address 284 WEST MAIN STREET, SAYVILLE, NY, 11782-2526, US
Phone (631) 244-2910
Fax (631) 244-2911
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State