Search icon

J.B. PRO CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
JONATHAN BENITEZ DOS Process Agent 45 CLINTON AVENUE, STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
JONATHAN BENITEZ Agent 45 CLINTON AVENUE, STATEN ISLAND, NY, 10301

Chief Executive Officer

Name Role Address
JONATHAN BENITEZ Chief Executive Officer 45 CLINTON AVE, PRESIDENT, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2067736-DCA Active Business 2018-03-14 2025-02-28

History

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)

Filings

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

Fine And Fees

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