Search icon

JSTJ CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JSTJ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312441
ZIP code: 10709
County: Bronx
Place of Formation: New York
Address: 571A White Plains Rd, White Plains Rd, Eastchester, NY 10709, NY, United States, 10709
Principal Address: 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-823-4982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES RAPACCIOLI DOS Process Agent 571A White Plains Rd, White Plains Rd, Eastchester, NY 10709, NY, United States, 10709

Chief Executive Officer

Name Role Address
JON ANNUNZIATA Chief Executive Officer 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2058271-DCA Active Business 2017-09-15 2025-02-28
1456884-DCA Inactive Business 2013-02-13 2017-02-28

History

Start date End date Type Value
2024-10-30 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Address 1629 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-10 Address 1629 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-10-30 Address 1629 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017638 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231110001383 2023-11-10 BIENNIAL STATEMENT 2022-10-01
200924060121 2020-09-24 BIENNIAL STATEMENT 2018-10-01
170718000134 2017-07-18 ANNULMENT OF DISSOLUTION 2017-07-18
DP-2225238 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-20 2020-02-06 Breach of Contract Yes 4882.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562644 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562645 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3281680 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281681 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2963020 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963019 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2652759 LICENSE INVOICED 2017-08-07 100 Home Improvement Contractor License Fee
2652760 TRUSTFUNDHIC INVOICED 2017-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1982925 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1982926 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58570.00
Total Face Value Of Loan:
58570.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-28
Type:
Planned
Address:
12 BOXWOOD ROAD, YONKERS, NY, 10710
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