Search icon

C.J. GENERAL CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CARLOS ALBARRACIN Chief Executive Officer 1116 TINTON AVENUE, APT 2A, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
C.J. GENERAL CONSTRUCTION CORP. DOS Process Agent 1116 TINTON AVENUE, APT 2A, BRONX, NY, United States, 10456

Licenses

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

Permits

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

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State