Search icon

JF CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JF CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773608
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 218 52ND ST, BROOKLYN, NY, United States, 11220
Principal Address: 218 52ND STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-946-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PAPANICOLAOU Chief Executive Officer 218 52ND ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
PETER PAPANICOLAOU DOS Process Agent 218 52ND ST, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1213610-DCA Inactive Business 2005-10-31 2013-06-30

History

Start date End date Type Value
2002-05-06 2002-05-24 Address 218 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-06-04 2002-05-24 Address 218 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-06-04 2002-05-06 Address JOHN FOUNDOULAKIS, 218 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1996-07-22 1998-06-04 Address 909 BAYRIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-07-22 1998-06-04 Address 909 BAYRIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040701002491 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020524002321 2002-05-24 BIENNIAL STATEMENT 2002-06-01
020506000830 2002-05-06 CERTIFICATE OF CHANGE 2002-05-06
000605002539 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980604002247 1998-06-04 BIENNIAL STATEMENT 1998-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
711260 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
805516 RENEWAL INVOICED 2011-05-03 100 Home Improvement Contractor License Renewal Fee
711262 CNV_TFEE INVOICED 2009-06-22 6 WT and WH - Transaction Fee
711261 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
805518 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
711263 TRUSTFUNDHIC INVOICED 2007-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
805517 RENEWAL INVOICED 2007-06-08 100 Home Improvement Contractor License Renewal Fee
711266 FINGERPRINT INVOICED 2005-10-31 75 Fingerprint Fee
711264 FINGERPRINT INVOICED 2005-10-31 75 Fingerprint Fee
711265 TRUSTFUNDHIC INVOICED 2005-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-07
Type:
Planned
Address:
639 EAST 169TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-07-27
Type:
Planned
Address:
401 EAST 142ND STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State