JSTJ CONSTRUCTION CORP.

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
Name | Role | Address |
---|---|---|
JAMES RAPACCIOLI | DOS Process Agent | 571A White Plains Rd, White Plains Rd, Eastchester, NY 10709, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
JON ANNUNZIATA | Chief Executive Officer | 1629 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-12-20 | 2020-02-06 | Breach of Contract | Yes | 4882.00 | Cash Amount |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State