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
Name | Role | Address |
---|---|---|
JOSE I MARTINEZ | Chief Executive Officer | 116-14 BESSEMER ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-14 BESSEMER STREET, RICHMOND HILL, NY, United States, 11418 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4577 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4577 |
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 |
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 |
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 |
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