Search icon

J. & J. OF 212 ST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. & J. OF 212 ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3421277
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 98-51 212TH STREET, JAMAICA, NY, United States, 11429

Contact Details

Phone +1 718-217-1598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-51 212TH STREET, JAMAICA, NY, United States, 11429

Chief Executive Officer

Name Role Address
JUAN B HERNANDEZ Chief Executive Officer 98-51 212TH STREET, JAMAICA, NY, United States, 11429

Licenses

Number Status Type Date End date
1243641-DCA Inactive Business 2006-11-15 2017-12-31

History

Start date End date Type Value
2008-10-21 2010-10-07 Address 98-51 212TH ST, JAMAICA, NY, 11429, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-10-07 Address 98-51 212TH ST, JAMAICA, NY, 11429, USA (Type of address: Principal Executive Office)
2008-10-21 2010-10-07 Address 98-51 212TH ST, JAMAICA, NY, 11429, USA (Type of address: Service of Process)
2006-10-05 2008-10-21 Address 98-51 212TH STREET, JAMAICA, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161013006203 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141106006393 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121012002384 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101007002963 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081021002032 2008-10-21 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2480057 SCALE-01 INVOICED 2016-11-01 20 SCALE TO 33 LBS
2223630 RENEWAL INVOICED 2015-11-27 110 Cigarette Retail Dealer Renewal Fee
1814049 SCALE-01 INVOICED 2014-09-30 20 SCALE TO 33 LBS
1570659 RENEWAL INVOICED 2014-01-23 110 Cigarette Retail Dealer Renewal Fee
814684 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
166445 TP VIO INVOICED 2011-06-24 750 TP - Tobacco Fine Violation
166446 SS VIO INVOICED 2011-06-24 50 SS - State Surcharge (Tobacco)
166447 TS VIO INVOICED 2011-06-24 500 TS - State Fines (Tobacco)
814685 RENEWAL INVOICED 2009-11-18 110 CRD Renewal Fee
102406 SS VIO INVOICED 2008-07-21 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State