Name: | C.J. GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2005 (20 years ago) |
Entity Number: | 3261549 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1116 TINTON AVENUE, APT 2A, BRONX, NY, United States, 10456 |
Contact Details
Phone +1 917-403-8201
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS ALBARRACIN | Chief Executive Officer | 1116 TINTON AVENUE, APT 2A, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
C.J. GENERAL CONSTRUCTION CORP. | DOS Process Agent | 1116 TINTON AVENUE, APT 2A, BRONX, NY, United States, 10456 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103724-DCA | Active | Business | 2022-02-01 | 2025-02-28 |
1214142-DCA | Inactive | Business | 2005-11-09 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012018064A34 | 2018-03-05 | 2018-03-27 | RESET, REPAIR OR REPLACE CURB-PROTECTED | EAST 223 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2020-01-15 | Address | 1535 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2020-01-15 | Address | 1535 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2005-09-27 | 2020-01-15 | Address | 1535 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115060415 | 2020-01-15 | BIENNIAL STATEMENT | 2019-09-01 |
131021006285 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
110923002875 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
100413003327 | 2010-04-13 | BIENNIAL STATEMENT | 2009-09-01 |
071001002490 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597504 | RENEWAL | INVOICED | 2023-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3597503 | TRUSTFUNDHIC | INVOICED | 2023-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3390276 | EXAMHIC | INVOICED | 2021-11-18 | 50 | Home Improvement Contractor Exam Fee |
3390277 | LICENSE | INVOICED | 2021-11-18 | 75 | Home Improvement Contractor License Fee |
3390275 | TRUSTFUNDHIC | INVOICED | 2021-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973631 | TRUSTFUNDHIC | INVOICED | 2019-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973632 | RENEWAL | INVOICED | 2019-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2549735 | TRUSTFUNDHIC | INVOICED | 2017-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549736 | RENEWAL | INVOICED | 2017-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
1872636 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State