Search icon

JG CONCRETE CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOSE GUAMAN DOS Process Agent 34-16 107TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1414217-DCA Active Business 2013-09-20 2025-02-28

Permits

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

History

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

Filings

Filing Number Date Filed Type Effective Date
111109000685 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-05 2019-03-26 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

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

Issued Violations

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State