Search icon

J & J GENERAL CONTRACTING

Company Details

Name: J & J GENERAL CONTRACTING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807527
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Foreign Legal Name: J & J 2000, INC.
Fictitious Name: J & J GENERAL CONTRACTING
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 27 WEST KING ST, LITTLESTOWN, PA, United States, 17340

Chief Executive Officer

Name Role Address
DALE CHRISTENSEN Chief Executive Officer 15 LESLIE MEWS, OCEAN PINES, MD, United States, 21811

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-05-14 2017-05-08 Address 70 NORTHRIDGE DRIVE, HANOVER, PA, 17331, USA (Type of address: Chief Executive Officer)
2011-05-19 2013-05-14 Address 2930 ARTERS MILL RD, WESTMINSTER, MD, 21158, USA (Type of address: Chief Executive Officer)
2011-05-19 2015-05-01 Address 382 EAST KING ST, LITTLESTOWN, PA, 17340, USA (Type of address: Principal Executive Office)
2009-05-07 2013-10-25 Address ATTN: DALE V. CHRISTENSEN, 382 EAST KING ST, LITTLESTOWN, PA, 17340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509060010 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170508006064 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006918 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131025000374 2013-10-25 CERTIFICATE OF CHANGE 2013-10-25
130514006355 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110519003123 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090507000112 2009-05-07 APPLICATION OF AUTHORITY 2009-05-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State