Name: | J.B. PRO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2015 (10 years ago) |
Entity Number: | 4759600 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 45 CLINTON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 45 Clinton Ave, Staten Island, NY, United States, 10301 |
Contact Details
Phone +1 917-912-5057
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BENITEZ | DOS Process Agent | 45 CLINTON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
JONATHAN BENITEZ | Agent | 45 CLINTON AVENUE, STATEN ISLAND, NY, 10301 |
Name | Role | Address |
---|---|---|
JONATHAN BENITEZ | Chief Executive Officer | 45 CLINTON AVE, PRESIDENT, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067736-DCA | Active | Business | 2018-03-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 45 CLINTON AVE, PRESIDENT, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 45 CLINTON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2015-05-15 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-15 | 2024-08-05 | Address | 45 CLINTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Registered Agent) |
2015-05-15 | 2024-08-05 | Address | 45 CLINTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001313 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220620001152 | 2022-06-20 | BIENNIAL STATEMENT | 2021-05-01 |
150515010162 | 2015-05-15 | CERTIFICATE OF INCORPORATION | 2015-05-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3618376 | TRUSTFUNDHIC | INVOICED | 2023-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3618377 | RENEWAL | INVOICED | 2023-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
3301267 | RENEWAL | INVOICED | 2021-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
3301266 | TRUSTFUNDHIC | INVOICED | 2021-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2991683 | RENEWAL | INVOICED | 2019-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2991682 | TRUSTFUNDHIC | INVOICED | 2019-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2747209 | FINGERPRINT | INVOICED | 2018-02-22 | 75 | Fingerprint Fee |
2747205 | LICENSE | INVOICED | 2018-02-22 | 75 | Home Improvement Contractor License Fee |
2747206 | TRUSTFUNDHIC | INVOICED | 2018-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State