Search icon

JM CONTRACTORS (NY) INC.

Company Details

Name: JM CONTRACTORS (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553174
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-14 BESSEMER STREET, RICHMOND HILL, NY, United States, 11418
Principal Address: 116-14 BESSEMER ST, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 347-665-7866

Phone +1 718-441-2517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE I MARTINEZ Chief Executive Officer 116-14 BESSEMER ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-14 BESSEMER STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Type Date Description
BIC-4577 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4577

Permits

Number Date End date Type Address
B012018099E72 2018-04-09 2018-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED PENN STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET MARCY AVENUE
Q012018073B15 2018-03-14 2018-04-12 RESET, REPAIR OR REPLACE CURB-PROTECTED CHEVY CHASE STREET, QUEENS, FROM STREET ABERDEEN ROAD TO STREET TUDOR ROAD

History

Start date End date Type Value
2022-10-26 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130823006038 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110907003175 2011-09-07 BIENNIAL STATEMENT 2011-08-01
070807000804 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216551 Office of Administrative Trials and Hearings Issued Settled - Pending 2018-12-07 1000 No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-215840 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-06-06 General Prohibitions
TWC-213563 Office of Administrative Trials and Hearings Issued Settled 2016-05-05 400 2016-07-12 Failure to mark container with name, license number, or volume measurement of container
TWC-210498 Office of Administrative Trials and Hearings Issued Settled 2014-09-16 No data No data Failed to timely notify Commission of the arrest or conviction of a principal
TWC-210153 Office of Administrative Trials and Hearings Issued Settled 2014-07-09 250 2014-08-28 Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color
TWC-210110 Office of Administrative Trials and Hearings Issued Settled 2014-06-03 No data No data Failure to timely submit complete and accurate customer register
TWC-209732 Office of Administrative Trials and Hearings Issued Settled 2014-04-04 No data No data Failure to register vehicle with the commission

Date of last update: 28 Mar 2025

Sources: New York Secretary of State