Search icon

J & T BRO, INC.

Company Details

Name: J & T BRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088508
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 62-23 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 6223 64th st, middle village, NY, United States, 11379

Contact Details

Phone +1 347-225-1375

Phone +1 347-294-0082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TITO ALVAREZ Chief Executive Officer 6231 62ND RD, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-23 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Description
BIC-492410 Trade waste removal 2017-05-15 BIC File Number of the Entity: BIC-492410

History

Start date End date Type Value
2024-12-02 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307004376 2025-03-07 BIENNIAL STATEMENT 2025-03-07
170221000893 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229813 Office of Administrative Trials and Hearings Issued Calendared 2024-08-15 7500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-224472 Office of Administrative Trials and Hearings Issued Settled 2022-07-19 1000 2023-01-31 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-221829 Office of Administrative Trials and Hearings Issued Settled 2021-06-07 2000 2022-08-08 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-219019 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 1000 2021-08-06 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-217433 Office of Administrative Trials and Hearings Issued Settled 2019-04-09 250 2019-07-03 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217499 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 500 2019-07-03 Failed to secure and/or maintain required insurance coverage.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State