Search icon

A&J BUILDING & CONSTRUCTION CORP.

Print

Details

Entity Number 2943550

Status Active

NameA&J BUILDING & CONSTRUCTION CORP.

CountyNassau

Date of registration 18 Aug 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2290 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Address ZIP code 11710

Principal Address 2290 Bellmore Avenue, BELLMORE, NY, United States, 11710

Principal Address ZIP code 11710

Contact Details

Phone +1 516-221-6525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2290 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address

R. JOHN CACCIATORE

Chief Executive Officer

2290 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date

2093642-DCA

Active

Business

2020-01-15

2025-02-28

History

Start date End date Type Value

2024-03-19

2024-03-19

Address

2578 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2014-01-29

2024-03-19

Address

2290 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

2009-10-21

2014-01-29

Address

1844 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

2005-11-01

2024-03-19

Address

2578 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2005-11-01

2009-10-21

Address

2578 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

2003-08-18

2005-11-01

Address

78 HUBBARD AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

2003-08-18

2024-03-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240319001078

2024-03-19

BIENNIAL STATEMENT

2024-03-19

140129000675

2014-01-29

CERTIFICATE OF CHANGE

2014-01-29

091021000712

2009-10-21

CERTIFICATE OF CHANGE

2009-10-21

090810002044

2009-08-10

BIENNIAL STATEMENT

2009-08-01

070823002625

2007-08-23

BIENNIAL STATEMENT

2007-08-01

051101002360

2005-11-01

BIENNIAL STATEMENT

2005-08-01

030818000071

2003-08-18

CERTIFICATE OF INCORPORATION

2003-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3588057

TRUSTFUNDHIC

INVOICED

2023-01-26

200

Home Improvement Contractor Trust Fund Enrollment Fee

3588058

RENEWAL

INVOICED

2023-01-26

100

Home Improvement Contractor License Renewal Fee

3306253

RENEWAL

INVOICED

2021-03-04

100

Home Improvement Contractor License Renewal Fee

3306252

TRUSTFUNDHIC

INVOICED

2021-03-04

200

Home Improvement Contractor Trust Fund Enrollment Fee

3141648

TRUSTFUNDHIC

INVOICED

2020-01-08

200

Home Improvement Contractor Trust Fund Enrollment Fee

3141647

LICENSE

INVOICED

2020-01-08

75

Home Improvement Contractor License Fee

3141651

FINGERPRINT

INVOICED

2020-01-08

75

Fingerprint Fee

3141654

FINGERPRINT

INVOICED

2020-01-08

75

Fingerprint Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts