Search icon

J.G.S. RESTORATION, INC.

Company Details

Name: J.G.S. RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111651
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 141-20 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.G.S. RESTORATION, INC. DOS Process Agent 141-20 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
JAGTAR SINGH Chief Executive Officer 141-20 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2006-10-11 2014-10-30 Address 37-05 90TH ST, APT 6F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-10-11 2014-10-30 Address 37-05 90TH ST, APT 6F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2006-10-11 2014-10-30 Address 37-05 90TH ST, APT 6F, JACKSON HEIGTHS, NY, 11372, USA (Type of address: Service of Process)
2004-10-08 2006-10-11 Address 37-05 90TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030006397 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121025006004 2012-10-25 BIENNIAL STATEMENT 2012-10-01
080925002730 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061011002707 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041008000299 2004-10-08 CERTIFICATE OF INCORPORATION 2004-10-08

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-25 2015-08-24 Quality of Work No 0.00 Advised to Sue

Date of last update: 29 Mar 2025

Sources: New York Secretary of State