Search icon

C L J BUILDING ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C L J BUILDING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1984 (41 years ago)
Entity Number: 911200
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 19 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 347-855-2948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANTHONY CAROLLO Chief Executive Officer 19 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305

Links between entities

Type:
Headquarter of
Company Number:
0286183
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1407875-DCA Inactive Business 2011-09-14 2013-06-30

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 124 MCCLEANA VENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 19 CAMERON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806002188 2024-08-06 BIENNIAL STATEMENT 2024-08-06
120601002503 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100429002172 2010-04-29 BIENNIAL STATEMENT 2010-04-01
081201002567 2008-12-01 BIENNIAL STATEMENT 2008-04-01
020417002034 2002-04-17 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1078636 FINGERPRINT INVOICED 2011-09-28 75 Fingerprint Fee
1078639 TRUSTFUNDHIC INVOICED 2011-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1078637 CNV_TFEE INVOICED 2011-09-14 7.46999979019165 WT and WH - Transaction Fee
1078638 LICENSE INVOICED 2011-09-14 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-10
Type:
Planned
Address:
16 OSGOOD AVE., STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-11
Type:
Planned
Address:
937 RICHMOND AVENUE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-24
Type:
Planned
Address:
16 OSGOOD AVE., STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State