JELM CONTRACTOR CORP.

Name: | JELM CONTRACTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2005 (20 years ago) |
Entity Number: | 3294402 |
ZIP code: | 11418 |
County: | Nassau |
Place of Formation: | New York |
Address: | 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 210 BELMONT AVE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-750-8519
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
LINA DE LA HOZ | Chief Executive Officer | 210 BELMONT AVE, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277734-DCA | Inactive | Business | 2008-02-19 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-01 | 2017-03-21 | Address | 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-09-08 | 2012-02-01 | Address | 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2012-02-01 | Address | 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2012-02-01 | Address | 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2009-07-09 | 2011-09-08 | Address | 210 BELMONT AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170321000237 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
131227002155 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120201002909 | 2012-02-01 | BIENNIAL STATEMENT | 2011-12-01 |
110908002933 | 2011-09-08 | BIENNIAL STATEMENT | 2009-12-01 |
090709000496 | 2009-07-09 | CERTIFICATE OF CHANGE | 2009-07-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-07-14 | 2017-08-02 | Quality of Work | No | 0.00 | Referred to Hearing |
2015-07-23 | 2015-09-30 | Quality of Work | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2550945 | RENEWAL | INVOICED | 2017-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2550944 | TRUSTFUNDHIC | INVOICED | 2017-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998145 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998206 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
891421 | TRUSTFUNDHIC | INVOICED | 2013-07-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
938612 | RENEWAL | INVOICED | 2013-07-11 | 100 | Home Improvement Contractor License Renewal Fee |
891422 | TRUSTFUNDHIC | INVOICED | 2011-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
938613 | RENEWAL | INVOICED | 2011-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
891423 | TRUSTFUNDHIC | INVOICED | 2009-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
938614 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State