Search icon

JC NJ CONTRACTING INC

Company Details

Name: JC NJ CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3177620
ZIP code: 07663
County: New York
Place of Formation: New York
Principal Address: 11109 76TH RD, FOREST HILL, NY, United States, 11375
Address: PO BOX 515, SADDLE BROOK, NJ, United States, 07663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BM CONSULTING Agent 35-54 73RD ST., JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
JAMES R. CENTRELLO DOS Process Agent PO BOX 515, SADDLE BROOK, NJ, United States, 07663

Chief Executive Officer

Name Role Address
JAMES P. CENTRELLO Chief Executive Officer PO BOX 515, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
2005-03-16 2007-08-15 Address 35-54 73RD ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1978317 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070816002404 2007-08-16 BIENNIAL STATEMENT 2007-03-01
070815000611 2007-08-15 CERTIFICATE OF AMENDMENT 2007-08-15
050316000266 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2868585005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JC NJ CONTRACTING INC
Recipient Name Raw JC NJ CONTRACTING INC
Recipient DUNS 827062022
Recipient Address 111-09 76TH RD, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State