Search icon

HUSSIEN ENVIRONMENT, INC.

Company Details

Name: HUSSIEN ENVIRONMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364881
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2483 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-769-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHER S HUSSEIN DOS Process Agent 2483 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MAHER S HUSSEIN Chief Executive Officer 2483 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
0916146-DCA Inactive Business 2005-01-19 2020-06-30

History

Start date End date Type Value
1989-06-28 2009-06-11 Address 2483 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110614002263 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090611002328 2009-06-11 BIENNIAL STATEMENT 2009-06-01
090417000055 2009-04-17 ANNULMENT OF DISSOLUTION 2009-04-17
DP-1432757 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C027721-5 1989-06-28 CERTIFICATE OF INCORPORATION 1989-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-08 No data 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-17 No data 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175524 SWC-CIN-INT CREDITED 2020-04-10 783.8400268554688 Sidewalk Cafe Interest for Consent Fee
3164633 SWC-CON-ONL CREDITED 2020-03-03 12016.759765625 Sidewalk Cafe Consent Fee
2997956 SWC-CON-ONL INVOICED 2019-03-06 11746.58984375 Sidewalk Cafe Consent Fee
2790003 RENEWAL INVOICED 2018-05-15 510 Two-Year License Fee
2790004 SWC-CON INVOICED 2018-05-15 445 Petition For Revocable Consent Fee
2752300 SWC-CON-ONL INVOICED 2018-03-01 11527.5703125 Sidewalk Cafe Consent Fee
2555843 SWC-CON-ONL INVOICED 2017-02-21 11290.4697265625 Sidewalk Cafe Consent Fee
2334449 RENEWAL INVOICED 2016-04-27 510 Two-Year License Fee
2334450 SWC-CON CREDITED 2016-04-27 445 Petition For Revocable Consent Fee
2286584 SWC-CON-ONL INVOICED 2016-02-26 11058.25 Sidewalk Cafe Consent Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State