Name: | JIMMY G CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332445 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-44 CASE STREET, ELMHURST, NY, United States, 11373 |
Principal Address: | 4219 GLEANE STREET, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 917-714-5955
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJINDER KAUR | Chief Executive Officer | 4219 GLEANE STREET, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-44 CASE STREET, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2055008-DCA | Active | Business | 2017-06-26 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021069A46 | 2021-03-10 | 2021-04-06 | REPAIR SIDEWALK | BAINBRIDGE STREET, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-24 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516001455 | 2022-05-16 | BIENNIAL STATEMENT | 2022-03-01 |
170614000088 | 2017-06-14 | ANNULMENT OF DISSOLUTION | 2017-06-14 |
DP-2152377 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060310000822 | 2006-03-10 | CERTIFICATE OF INCORPORATION | 2006-03-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3635057 | TRUSTFUNDHIC | INVOICED | 2023-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3635058 | RENEWAL | INVOICED | 2023-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
3294916 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294917 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2988903 | TRUSTFUNDHIC | INVOICED | 2019-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2988904 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2816848 | LICENSEDOC0 | INVOICED | 2018-07-30 | 0 | License Document Replacement, Lost in Mail |
2629987 | TRUSTFUNDHIC | INVOICED | 2017-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2629986 | LICENSE | INVOICED | 2017-06-23 | 100 | Home Improvement Contractor License Fee |
2629988 | FINGERPRINT | CREDITED | 2017-06-23 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State