Search icon

JELM CONTRACTOR CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
LINA DE LA HOZ Chief Executive Officer 210 BELMONT AVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1277734-DCA Inactive Business 2008-02-19 2019-02-28

History

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)

Filings

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

Complaints

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-07
Type:
Planned
Address:
1857 72ND ST, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State