Search icon

H.A.G. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.A.G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250518
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 192-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Address: 192-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-357-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY TZIKAS Chief Executive Officer 35-23 214TH PLACE / 2ND FL, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1003992-DCA Inactive Business 2003-05-01 2005-02-28

History

Start date End date Type Value
2000-08-01 2006-04-19 Address 40-45 19TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080521002454 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060419002875 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040504002599 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020412002095 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000801002635 2000-08-01 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508456 WH VIO INVOICED 2016-12-09 700 WH - W&M Hearable Violation
204836 OL VIO INVOICED 2013-02-28 350 OL - Other Violation
222143 WH VIO CREDITED 2013-02-27 1050 WH - W&M Hearable Violation
188562 OL VIO INVOICED 2012-08-14 250 OL - Other Violation
161464 OL VIO INVOICED 2011-12-08 375 OL - Other Violation
469902 SWC-CON INVOICED 2005-03-24 1608.8900146484375 Sidewalk Consent Fee
1474294 SWC-CON-LATE INVOICED 2004-06-16 50 Late Consent Fee
469904 SWC-CON INVOICED 2003-05-09 1457.56005859375 Sidewalk Consent Fee
538223 RENEWAL INVOICED 2003-05-01 510 Two-Year License Fee
538162 CNV_PC INVOICED 2003-04-28 445 Petition for revocable Consent - SWC Review Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State