Name: | HASHEM CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1986 (39 years ago) |
Date of dissolution: | 23 Apr 2007 |
Entity Number: | 1068741 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 271 E 7TH ST, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-972-0984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 E 7TH ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MOHAMMED ABUL HASHEM | Chief Executive Officer | 271 E 7TH ST, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0834958-DCA | Inactive | Business | 2002-12-30 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2000-03-17 | Address | 271 E 7TH ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-03-17 | Address | 271 E 7TH ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-03-17 | Address | 271 E 7TH ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Service of Process) |
1995-08-04 | 1998-03-27 | Address | 443 E 2ND ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 1998-03-27 | Address | 443 E 2ND ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Service of Process) |
1995-08-04 | 1998-03-27 | Address | 443 E 2ND ST, BROOKLYN, NY, 11218, 3905, USA (Type of address: Principal Executive Office) |
1986-03-26 | 1995-08-04 | Address | 490 MIDWOOD STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070423000344 | 2007-04-23 | CERTIFICATE OF DISSOLUTION | 2007-04-23 |
040324002489 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020228002571 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000317002585 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
980327002144 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
950804002095 | 1995-08-04 | BIENNIAL STATEMENT | 1994-03-01 |
B338659-3 | 1986-03-26 | CERTIFICATE OF INCORPORATION | 1986-03-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-08-21 | No data | 8 AVENUE, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-25 | No data | 8 AVENUE, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
458891 | TRUSTFUNDHIC | INVOICED | 2005-08-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1282119 | RENEWAL | INVOICED | 2005-08-04 | 100 | Home Improvement Contractor License Renewal Fee |
1282120 | RENEWAL | INVOICED | 2003-02-10 | 125 | Home Improvement Contractor License Renewal Fee |
458892 | TRUSTFUNDHIC | INVOICED | 2002-12-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
458893 | FINGERPRINT | INVOICED | 2002-12-30 | 50 | Fingerprint Fee |
458894 | TRUSTFUNDHIC | INVOICED | 2001-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1282121 | RENEWAL | INVOICED | 2001-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
458888 | TRUSTFUNDHIC | INVOICED | 1999-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1282122 | RENEWAL | INVOICED | 1999-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1282123 | RENEWAL | INVOICED | 1997-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302946884 | 0215000 | 2001-06-15 | 338 BERRY ST., BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200856516 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 II |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 03001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 03001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 03001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State