Search icon

HUGHES CONTRACTING INDUSTRIES LTD.

Company Details

Name: HUGHES CONTRACTING INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602546
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4445 3RD AVENUE, BRONX, NY, United States, 10457
Principal Address: 4445 THIRD AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS RUSSO Chief Executive Officer 4445 THIRD AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4445 3RD AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2023-01-11 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-05 1994-01-13 Address 4445 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1992-01-13 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-13 1993-04-05 Address 4445 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940113002173 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930405002226 1993-04-05 BIENNIAL STATEMENT 1993-01-01
920113000046 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77300.00
Total Face Value Of Loan:
77300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-03
Type:
Complaint
Address:
391 SAW MILL RIVER RD., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-26
Type:
Complaint
Address:
391 SAW MILL RIVER RD., YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-01
Type:
Prog Related
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-06
Type:
Prog Related
Address:
401 WEST 40TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-27
Type:
Referral
Address:
9 W 137 STREET, NEW YORK, NY, 11300
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77300
Current Approval Amount:
77300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78248.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 969-8796
Add Date:
2009-05-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State