GUN HILL FENCE CORPORATION

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
Name | Role | Address |
---|---|---|
GUN HILL FENCE CORPORATION | DOS Process Agent | 4171 Boston Road, Bronx, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
VICTOR MICELI | Chief Executive Officer | 4171 BOSTON ROAD, BRONX, NY, United States, 10466 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0953530-DCA | Inactive | Business | 2002-12-31 | 2023-02-28 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State