Name: | A & J INSTALLATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1971 (54 years ago) |
Entity Number: | 308125 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 238, SUFFERN, NY, United States, 10901 |
Principal Address: | 2 SOUTH ST, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CALANDRA | Chief Executive Officer | 2 SOUTH ST, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
A & J INSTALLATION, INC. | DOS Process Agent | PO BOX 238, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2019-12-05 | Address | 45 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2003-08-20 | Address | 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2019-12-05 | Address | 45 WAYNE AVE., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-08-31 | 1999-06-30 | Address | 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-08-31 | 1999-06-30 | Address | 6 STERLING FOREST LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2019-12-05 | Address | 45 WAYNE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1971-05-20 | 1993-08-31 | Address | 99 WASHINGTON AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060864 | 2019-12-05 | BIENNIAL STATEMENT | 2019-05-01 |
180206006286 | 2018-02-06 | BIENNIAL STATEMENT | 2017-05-01 |
130506006676 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110513002386 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090422003102 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070516003002 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050818002610 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
030820002086 | 2003-08-20 | BIENNIAL STATEMENT | 2003-05-01 |
C325403-2 | 2002-12-26 | ASSUMED NAME CORP INITIAL FILING | 2002-12-26 |
010905002361 | 2001-09-05 | BIENNIAL STATEMENT | 2001-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2250686 | 0213100 | 1986-03-19 | RAMAPO CIRCLE CONDOS, SUFFERIN, NY, 10901 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-03-26 |
Abatement Due Date | 1986-03-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8613367301 | 2020-05-01 | 0202 | PPP | 2 SOUTH ST, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1996588505 | 2021-02-19 | 0202 | PPS | 2 South St, Suffern, NY, 10901-6204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State