Search icon

J & J JOHNSON GENERAL CONTRACTING CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH GALEA Chief Executive Officer 42-25 12TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOSEPH GALEA DOS Process Agent 42-25 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132913265
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0780534-DCA Inactive Business 2002-11-04 2021-02-28

History

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)

Filings

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

Fine And Fees

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