Search icon

CRJ BUILDER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRJ BUILDER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2012 (13 years ago)
Date of dissolution: 22 Jun 2020
Entity Number: 4258533
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-10 57 AVE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 917-263-0475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRJ BUILDER CORP. DOS Process Agent 254-10 57 AVE, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
RONG CHEN Chief Executive Officer 254-10 57 AVE, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1449251-DCA Inactive Business 2012-10-26 2021-02-28

History

Start date End date Type Value
2022-06-02 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-03 2018-06-05 Address 50-47 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2014-06-03 2018-06-05 Address 50-47 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2012-06-14 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200622000309 2020-06-22 CERTIFICATE OF DISSOLUTION 2020-06-22
180605007069 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160608006133 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140603007386 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120614000138 2012-06-14 CERTIFICATE OF INCORPORATION 2012-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2936409 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936408 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517802 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517801 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2178210 LICENSEDOC10 INVOICED 2015-09-28 10 License Document Replacement
2042277 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1940988 PROCESSING INVOICED 2015-01-15 25 License Processing Fee
1940989 DCA-SUS CREDITED 2015-01-15 75 Suspense Account
1903143 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903144 RENEWAL CREDITED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-06
Type:
Planned
Address:
256-11 60TH AVE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-31
Type:
Referral
Address:
252-79 LEITH RD, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-15
Type:
Planned
Address:
52-09 MARATHON PARKWAY, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State