Search icon

GUN HILL FENCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GUN HILL FENCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1993 (32 years ago)
Entity Number: 1765291
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4171 Boston Road, Bronx, NY, United States, 10466
Principal Address: 4171 BOSTON ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUN HILL FENCE CORPORATION DOS Process Agent 4171 Boston Road, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
VICTOR MICELI Chief Executive Officer 4171 BOSTON ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
0953530-DCA Inactive Business 2002-12-31 2023-02-28

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-06 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2003-11-06 2023-10-03 Address 4171 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-11-06 Address 3641 BOSTON RD, BRONX, NY, 10466, 5838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003152 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211130001727 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191016060317 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171004006908 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006843 2015-10-05 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272975 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272976 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2940833 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940834 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2500308 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500309 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1862041 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862042 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1682573 LL VIO INVOICED 2014-05-16 500 LL - License Violation
466521 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-08 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46052
Current Approval Amount:
46052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46637.43
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44057.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 798-3700
Add Date:
2010-11-09
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State