Search icon

AJNS CONTRACTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AJNS CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2008 (17 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3662150
ZIP code: 12205
County: Richmond
Place of Formation: New York
Address: 182 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 10940 Lakemore Ln, Boca Raton, FL, United States, 33498

Contact Details

Phone +1 732-462-0721

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 182 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANTHONY SCIASCIA Chief Executive Officer 10940 LAKEMORE LN, BOCA RATON, FL, United States, 33498

Licenses

Number Status Type Date End date
1291436-DCA Inactive Business 2008-07-08 2019-02-28

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 10940 LAKEMORE LN, BOCA RATON, FL, 33498, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 20 BROOKWOOD DR, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2016-04-06 2024-09-09 Address 20 BROOKWOOD DR, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2014-04-16 2016-04-06 Address 7 KIAWAH AVENUE, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2014-04-16 2016-04-06 Address 7 KIAWAH AVENUE, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240909003659 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
220518002236 2022-05-18 BIENNIAL STATEMENT 2022-04-01
180409006630 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160406006376 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140416006123 2014-04-16 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535234 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2275883 LICENSEDOC10 INVOICED 2016-02-10 10 License Document Replacement
2275955 LICENSE REPL INVOICED 2016-02-10 15 License Replacement Fee
1906040 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
943085 RENEWAL INVOICED 2013-07-16 100 Home Improvement Contractor License Renewal Fee
943086 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
943087 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
899811 LICENSE INVOICED 2008-07-08 50 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State