Search icon

H. & M. CONSTRUCTION CORP.

Company Details

Name: H. & M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1904201
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 230 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
DP-1431288 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950317000124 1995-03-17 CERTIFICATE OF INCORPORATION 1995-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-11-25 No data HORATIO STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1426664 TRUSTFUNDHIC INVOICED 2002-10-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
1426670 RENEWAL INVOICED 2002-10-28 125 Home Improvement Contractor License Renewal Fee
38 CD VIO INVOICED 2001-01-24 1350 CD - Consumer Docket
1426665 TRUSTFUNDHIC INVOICED 2000-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1426671 RENEWAL INVOICED 2000-11-20 100 Home Improvement Contractor License Renewal Fee
1426666 TRUSTFUNDHIC INVOICED 1998-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1426672 RENEWAL INVOICED 1998-11-16 100 Home Improvement Contractor License Renewal Fee
1426667 LICENSE INVOICED 1998-05-14 50 Home Improvement Contractor License Fee
1426669 TRUSTFUNDHIC INVOICED 1998-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1426668 FINGERPRINT INVOICED 1998-05-12 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895367 0215000 1999-07-28 202 5TH AVE., BROOKLYN, NY, 11217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-07-28
Emphasis L: FALL, L: SCAFFOLD, N: SILICA, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2000-04-18

Related Activity

Type Referral
Activity Nr 200854651
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1925712 Intrastate Non-Hazmat 2009-08-13 - - 2 2 Private(Property)
Legal Name H & M CONSTRUCTION
DBA Name -
Physical Address 456 CROTON AVENUE, CORTLANDT MANOR, NY, 10567, US
Mailing Address 456 CROTON AVENUE, CORTLANDT MANOR, NY, 10567, US
Phone (914) 402-5884
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State