Search icon

HEATHROW CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HEATHROW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051700
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-76 97TH STREET, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-843-2146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MATONTI DOS Process Agent 106-76 97TH STREET, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
MICHAEL MATONTI Chief Executive Officer 106-76 97TH STREET, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
0765444-DCA Active Business 2003-01-09 2025-02-28

History

Start date End date Type Value
1993-04-07 2002-02-25 Address 106-76 97TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-04-07 2002-02-25 Address 106-76 97TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1986-01-21 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-21 2002-02-25 Address 106-76 97TH ST, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907003026 2021-09-07 BIENNIAL STATEMENT 2021-09-07
140502002422 2014-05-02 BIENNIAL STATEMENT 2014-01-01
120127002956 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002498 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080131002567 2008-01-31 BIENNIAL STATEMENT 2008-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-03 2014-03-18 Quality of Work No 0.00 Referred to Hearing
2014-01-15 2014-01-27 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552099 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3552098 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255507 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255506 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981960 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981961 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2509484 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509485 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1862411 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862412 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-15 No data NO OR IMPROPER BOND INFORMATION 1 No data No data No data
2014-10-15 No data Failed to perform work in a skillful or competent manner. 1 No data No data No data
2014-10-15 No data NO/IMPROPER NOTICE OF CANCELLATION 1 No data No data No data
2014-10-15 No data FAILURE TO COMPLY 1 No data No data No data
2014-10-15 No data FITNESS 1 No data No data No data
2014-10-15 No data NO OR IMPROPER LIEN INFORMATION 1 No data No data No data
2014-10-15 No data ABANDON/DEVIATE FROM CONTRACT 1 No data No data No data
2014-10-15 No data NO OR IMPROPER DATES OF COMPLETION 1 No data No data No data
2014-10-15 No data IMPROPER TYPEFACE OR SIZE 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State