J & AL CONSTRUCTION NY INC.
Headquarter
Name: | J & AL CONSTRUCTION NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2015 (10 years ago) |
Entity Number: | 4830025 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | Our Mission is to provide high-quality, affordable contract, on-time service while we maintain a professional relationship with our customers and prospective clients. We specializes in Interior carpentry, work covered (Framing, sheetrock, taping, trim moldings, crown molding, install cabinets Interior Painting, Tiling, Masonry, Siding, Roof Repair. Our work is complete to our customer Satisfaction |
Address: | 1120 Morris Park Avenue, STE 3B, BRONX, NY, United States, 10461 |
Principal Address: | 214 Sommerville Place, Yonkers, NY, United States, 10703 |
Contact Details
Phone +1 917-532-7633
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED LAWRENCE | Chief Executive Officer | 214 SOMMERVILLE PLACE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 Morris Park Avenue, STE 3B, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2029762-DCA | Active | Business | 2015-10-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 1470 ALLERTON AVE 3FL, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 214 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-09 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002976 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
220707002442 | 2022-07-07 | BIENNIAL STATEMENT | 2021-10-01 |
171004006018 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151006000259 | 2015-10-06 | CERTIFICATE OF INCORPORATION | 2015-10-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580136 | RENEWAL | INVOICED | 2023-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3580135 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256494 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256495 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2999343 | TRUSTFUNDHIC | INVOICED | 2019-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2999344 | RENEWAL | INVOICED | 2019-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
2559725 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2559766 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2201579 | TRUSTFUNDHIC | INVOICED | 2015-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2201578 | LICENSE | INVOICED | 2015-10-23 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State