Name: | JG CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2011 (14 years ago) |
Entity Number: | 4163951 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-16 107TH STREET, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 347-665-8652
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE GUAMAN | DOS Process Agent | 34-16 107TH STREET, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414217-DCA | Active | Business | 2013-09-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025042A52 | 2025-02-11 | 2025-03-13 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 131 STREET, QUEENS, FROM STREET BEND TO STREET VAN SICLEN STREET |
Q042025042A51 | 2025-02-11 | 2025-03-13 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | VAN SICLEN STREET, QUEENS, FROM STREET 131 STREET TO STREET 132 STREET |
Q012025042J25 | 2025-02-11 | 2025-03-13 | RESET, REPAIR OR REPLACE CURB-PROTECTED | VAN SICLEN STREET, QUEENS, FROM STREET 131 STREET TO STREET 132 STREET |
Q042025002A29 | 2025-01-02 | 2025-01-31 | REPAIR SIDEWALK | 87 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 143 STREET |
Q042025002A28 | 2025-01-02 | 2025-01-31 | REPAIR SIDEWALK | 139 STREET, QUEENS, FROM STREET 86 ROAD TO STREET 87 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-09 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109000685 | 2011-11-09 | CERTIFICATE OF INCORPORATION | 2011-11-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-03-05 | 2019-03-26 | Misrepresentation | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622294 | RENEWAL | INVOICED | 2023-03-28 | 100 | Home Improvement Contractor License Renewal Fee |
3622293 | TRUSTFUNDHIC | INVOICED | 2023-03-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3305932 | TRUSTFUNDHIC | INVOICED | 2021-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3305933 | RENEWAL | INVOICED | 2021-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
3000544 | TRUSTFUNDHIC | INVOICED | 2019-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3000545 | RENEWAL | INVOICED | 2019-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
2550744 | TRUSTFUNDHIC | INVOICED | 2017-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2550745 | RENEWAL | INVOICED | 2017-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
1913735 | RENEWAL | INVOICED | 2014-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
1913734 | TRUSTFUNDHIC | INVOICED | 2014-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223369 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-10 | 1000 | 2023-04-10 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-209844 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-05-15 | 2500 | 2015-01-20 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State