Search icon

J & F NYS CONTRACTING INC.

Company Details

Name: J & F NYS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866976
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 1801 86TH STREET, ROOM 202, BROOKLYN, NY, United States, 11214
Principal Address: 7207 13TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 646-982-4226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JHE QING LIANG Chief Executive Officer 7207 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
JIE QING LIANG DOS Process Agent 1801 86TH STREET, ROOM 202, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1454145-DCA Inactive Business 2013-01-17 2017-02-28

History

Start date End date Type Value
2013-11-07 2014-12-08 Address 7207 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-06-23 2013-11-07 Address 1120 64TH STREET 2FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-10-14 2010-06-23 Address 22 CHATHAH SQUARE 2 FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208000033 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
131107002135 2013-11-07 BIENNIAL STATEMENT 2013-10-01
100623000040 2010-06-23 CERTIFICATE OF CHANGE 2010-06-23
091014000402 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2354865 LICENSEDOC10 INVOICED 2016-05-27 10 License Document Replacement
2041253 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041252 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1244145 LICENSE INVOICED 2013-01-17 100 Home Improvement Contractor License Fee
1244146 FINGERPRINT INVOICED 2013-01-17 75 Fingerprint Fee
1244144 TRUSTFUNDHIC INVOICED 2013-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-02
Type:
Planned
Address:
173-49 FAIRCHILD AVE, FRESH MEADOWS, NY, 11366
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State