JF CONTRACTING CORP.

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
Name | Role | Address |
---|---|---|
PETER PAPANICOLAOU | Chief Executive Officer | 218 52ND ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
PETER PAPANICOLAOU | DOS Process Agent | 218 52ND ST, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1213610-DCA | Inactive | Business | 2005-10-31 | 2013-06-30 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State