J. MONTANA CONTRACTING CORP.

Name: | J. MONTANA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1984 (41 years ago) |
Entity Number: | 921060 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 173 N Route 9W, Congers, NY, United States, 10920 |
Principal Address: | 173 N ROUTE 9W, CONGERS, NY, United States, 10920 |
Contact Details
Phone +1 845-398-1778
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MONTANA | Chief Executive Officer | 173 N ROUTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 N Route 9W, Congers, NY, United States, 10920 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2038201-DCA | Active | Business | 2016-05-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 173 N ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-09 | 2024-10-16 | Address | 173 N ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2016-12-09 | 2024-10-16 | Address | 173 N ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2016-12-09 | Address | 200 EAST ERIE ST., BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002234 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220428002154 | 2022-04-28 | BIENNIAL STATEMENT | 2020-06-01 |
161209002030 | 2016-12-09 | BIENNIAL STATEMENT | 2016-06-01 |
120725003027 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708002063 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579574 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3579575 | RENEWAL | INVOICED | 2023-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3283514 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283515 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2972961 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972962 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2554024 | TRUSTFUNDHIC | INVOICED | 2017-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2554025 | RENEWAL | INVOICED | 2017-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2336447 | FINGERPRINT | INVOICED | 2016-04-29 | 75 | Fingerprint Fee |
2335593 | FINGERPRINT | CREDITED | 2016-04-28 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State