Search icon

DNJ CONTRACTING LLC

Company Details

Name: DNJ CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5511078
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 347-926-4065

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2085486-DCA Active Business 2019-05-04 2025-02-28

History

Start date End date Type Value
2022-09-30 2025-03-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-03-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-11 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-11 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003711 2025-03-12 BIENNIAL STATEMENT 2025-03-12
220930000743 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023044 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190311010628 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577043 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3312795 LICENSEDOC0 INVOICED 2021-03-26 0 License Document Replacement, Lost in Mail
3282162 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282161 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3010411 LICENSE INVOICED 2019-04-01 100 Home Improvement Contractor License Fee
3010413 FINGERPRINT INVOICED 2019-04-01 75 Fingerprint Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State