Name: | J & J JOHNSON GENERAL CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1977 (48 years ago) |
Entity Number: | 440485 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 42-25 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 42-25 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-392-3033
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GALEA | Chief Executive Officer | 42-25 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOSEPH GALEA | DOS Process Agent | 42-25 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0780534-DCA | Inactive | Business | 2002-11-04 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 42-25 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2024-04-03 | Address | 42-25 12TH STREET, LONG ISLAND CITY, NY, 11101, 4901, USA (Type of address: Service of Process) |
2013-08-02 | 2024-04-03 | Address | 42-25 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2013-08-02 | Address | 42-15 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2013-08-02 | Address | 42-15 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003713 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
150706006705 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130802002024 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110725002086 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
20100823080 | 2010-08-23 | ASSUMED NAME CORP INITIAL FILING | 2010-08-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2919986 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2919987 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
457815 | TRUSTFUNDHIC | INVOICED | 2013-07-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272771 | RENEWAL | INVOICED | 2013-07-16 | 100 | Home Improvement Contractor License Renewal Fee |
457805 | TRUSTFUNDHIC | INVOICED | 2011-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272772 | RENEWAL | INVOICED | 2011-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
457806 | TRUSTFUNDHIC | INVOICED | 2009-04-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272773 | RENEWAL | INVOICED | 2009-04-14 | 100 | Home Improvement Contractor License Renewal Fee |
457807 | TRUSTFUNDHIC | INVOICED | 2007-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272779 | RENEWAL | INVOICED | 2007-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State