Search icon

J.E.H. CONTRACTING CORP.

Company Details

Name: J.E.H. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5570099
ZIP code: 11758
County: Nassau
Place of Formation: New York
Activity Description: JEH Contracting Corp turns the outside of your home or business from good to great with a range of services that enhance your curb appeal, provide a more functional and eye-pleasing environment, and add real value to your property. From driveway and sidewalk replacement and repair; to brick, stone or concrete walkways, to the latest no-maintenance synthetic lawns, retaining walls, and so much more, including drip irrigation and sprinkler installation and maintenance. We’ve built our top-rated reputation by offering personal service, and caring for your property the way you would with on-time and on-budget workmanship, and on-the-money concepts and designs.
Address: 96 LEEWATER AVE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-946-2407

Phone +1 718-600-4685

Website http://jehcontracting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.E.H. CONTRACTING CORP. DOS Process Agent 96 LEEWATER AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JULIANN FAYE HOBBS Chief Executive Officer 96 LEEWATER AVE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
2096267-DCA Active Business 2020-08-24 2025-02-28

Permits

Number Date End date Type Address
B042023058A08 2023-02-27 2023-03-29 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BLAKE AVENUE, BROOKLYN, FROM STREET LINWOOD STREET
B042022286A22 2022-10-13 2022-11-12 REPAIR SIDEWALK HALSEY STREET, BROOKLYN, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE
B012022112B42 2022-04-22 2022-05-19 PAVE STREET-W/ ENGINEERING & INSP FEE LINWOOD STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B012022110B62 2022-04-20 2022-05-19 PAVE STREET-W/ ENGINEERING & INSP FEE LINWOOD STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
Q042022110A26 2022-04-20 2022-05-19 REPLACE SIDEWALK MARATHON PARKWAY, QUEENS, FROM STREET 43 AVENUE TO STREET LITTLE NECK PARKWAY

History

Start date End date Type Value
2019-06-13 2023-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-13 2023-08-05 Address 24510 GRAND CENTRAL PARKWAY, APARTMENT 4F, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000380 2023-08-05 BIENNIAL STATEMENT 2023-06-01
190613010201 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603726 TRUSTFUNDHIC INVOICED 2023-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603727 RENEWAL INVOICED 2023-02-26 100 Home Improvement Contractor License Renewal Fee
3287587 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287588 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3200266 FINGERPRINT CREDITED 2020-08-21 75 Fingerprint Fee
3196871 EXAMHIC INVOICED 2020-08-04 50 Home Improvement Contractor Exam Fee
3185312 TRUSTFUNDHIC INVOICED 2020-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3185313 LICENSE INVOICED 2020-07-01 50 Home Improvement Contractor License Fee
3185311 FINGERPRINT INVOICED 2020-07-01 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 May 2025

Sources: New York Secretary of State