Name: | W. J. CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2004 (21 years ago) |
Entity Number: | 3095349 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 52-09 69TH ST, MASPETH, NY, United States, 11378 |
Address: | 52-09 69th Street, Maspeth, NY, United States, 11378 |
Contact Details
Phone +1 718-639-2026
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIE J DEMPSEY | Chief Executive Officer | 52-09 69TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
W. J. CONTRACTING CORP. | DOS Process Agent | 52-09 69th Street, Maspeth, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
WILLIE J. DEMPSEY | Agent | 52-09 69TH STREET, MASPETH, NY, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1184650-DCA | Active | Business | 2008-01-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 52-09 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 52-09 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001638 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
230706002355 | 2023-07-06 | BIENNIAL STATEMENT | 2022-08-01 |
200803061210 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
151015006153 | 2015-10-15 | BIENNIAL STATEMENT | 2014-08-01 |
120323002319 | 2012-03-23 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550711 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3550712 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3265074 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265073 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980374 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980375 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2571909 | TRUSTFUNDHIC | INVOICED | 2017-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2571910 | RENEWAL | INVOICED | 2017-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
2036289 | TRUSTFUNDHIC | INVOICED | 2015-04-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2036256 | RENEWAL | INVOICED | 2015-04-03 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State