Search icon

JMP INSTALLATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JMP INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2011 (14 years ago)
Date of dissolution: 21 Feb 2024
Entity Number: 4079717
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 760 E 96TH ST, BROOKLYN, NY, United States, 11236
Principal Address: 274 WOODLAND ST, TENAFLY, NJ, United States, 07670

Contact Details

Phone +1 718-649-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 E 96TH ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MICHAEL CANGELOSI Chief Executive Officer 760 E 96TH ST, BROOKLYN, NY, United States, 11236

Links between entities

Type:
Headquarter of
Company Number:
001335107
State:
RHODE ISLAND
RHODE ISLAND profile:

Licenses

Number Status Type Date End date
2067636-DCA Inactive Business 2018-03-12 2021-02-28
2003917-DCA Inactive Business 2014-02-26 2017-02-28

History

Start date End date Type Value
2024-05-30 2024-05-22 Address 760 E 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-22 Address 760 E 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2024-02-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2024-05-30 Address 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003933 2024-05-22 BIENNIAL STATEMENT 2024-05-22
240530018803 2024-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-21
110411000374 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-03 2016-07-08 Billing Dispute No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3006059 RENEWAL INVOICED 2019-03-21 100 Home Improvement Contractor License Renewal Fee
2993076 DCA-SUS CREDITED 2019-03-01 75 Suspense Account
2993075 PROCESSING INVOICED 2019-03-01 25 License Processing Fee
2968999 RENEWAL CREDITED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2744356 LICENSE INVOICED 2018-02-15 75 Home Improvement Contractor License Fee
2744357 FINGERPRINT CREDITED 2018-02-15 75 Fingerprint Fee
2042651 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042652 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1588206 FINGERPRINT INVOICED 2014-02-11 75 Fingerprint Fee
1588200 TRUSTFUNDHIC INVOICED 2014-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State