Search icon

D & J NY CONSTRUCTION, INC.

Company Details

Name: D & J NY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2005 (19 years ago)
Date of dissolution: 01 Oct 2009
Entity Number: 3248327
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 11 NORTHERN BLVD, #A1, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 917-709-7471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON CHEON HONG Chief Executive Officer 11 NORTHERN BLVD, #A1, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NORTHERN BLVD, #A1, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1214388-DCA Inactive Business 2005-11-14 2009-06-30

History

Start date End date Type Value
2005-08-25 2007-08-15 Address 41-39 LITTLE NECK PARKWAY #2, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001000475 2009-10-01 CERTIFICATE OF DISSOLUTION 2009-10-01
070815003303 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050825000595 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-02-23 No data WEST 68 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2006-11-09 No data WEST 68 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation container

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
713761 CNV_MS INVOICED 2007-08-16 25 Miscellaneous Fee
713762 TRUSTFUNDHIC INVOICED 2007-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
808532 RENEWAL INVOICED 2007-06-20 100 Home Improvement Contractor License Renewal Fee
713764 CNV_MS INVOICED 2006-07-24 15 Miscellaneous Fee
713763 CNV_MS INVOICED 2006-07-24 25 Miscellaneous Fee
713765 TRUSTFUNDHIC INVOICED 2005-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
713766 FINGERPRINT INVOICED 2005-11-14 75 Fingerprint Fee
713767 LICENSE INVOICED 2005-11-14 100 Home Improvement Contractor License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State