Search icon

MJJ BUILDERS, CORP.

Company Details

Name: MJJ BUILDERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541408
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAH MANDELBAUM Chief Executive Officer 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2007-07-10 2009-07-01 Address ONE CRESCENT AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061129 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181227006108 2018-12-27 BIENNIAL STATEMENT 2017-07-01
161202006163 2016-12-02 BIENNIAL STATEMENT 2015-07-01
130731002052 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110802002885 2011-08-02 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Planned
Address:
6 INWOOD DRIVE, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-03
Type:
Planned
Address:
15 FORTUNE ROAD WEST, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MJJ BUILDERS, CORP.
Party Role:
Plaintiff
Party Name:
UNITED SPECIALTY INSURANCE COM
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State