Search icon

HIGH TOWER CONTRACTING INC.

Company Details

Name: HIGH TOWER CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581990
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-40 56TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-40 56TH AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL LYNCH Chief Executive Officer 59-40 56TH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1997-10-30 2011-10-25 Address 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1997-10-30 2011-10-25 Address 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-10-30 2011-10-25 Address 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-11-03 1997-10-30 Address 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-11-03 1997-10-30 Address 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025002463 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091005002125 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002575 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051122003453 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031017002168 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1392161 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee
1392155 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1392156 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1392162 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
1392157 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1392163 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
1392158 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1392164 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
1392159 TRUSTFUNDHIC INVOICED 2003-03-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
1392165 RENEWAL INVOICED 2003-03-26 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-10
Type:
Planned
Address:
4191 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-12
Type:
Complaint
Address:
SPRINGFIELD BLVD./HILLSIDE AVE., QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State