HUGO CONSTRUCTION CORP.

Name: | HUGO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1998 (27 years ago) |
Entity Number: | 2311890 |
ZIP code: | 11232 |
County: | Queens |
Place of Formation: | New York |
Address: | 227 24TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | HUGO CONSTRUCTION CORP., 227 24TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGO CONSTRUCTION CORP. | DOS Process Agent | 227 24TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HONG HO CHENG | Chief Executive Officer | 227 24TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 227 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2025-06-04 | Address | 227 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-06-04 | Address | 227 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001717 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
231026003115 | 2023-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
210720001615 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
981223000488 | 1998-12-23 | CERTIFICATE OF AMENDMENT | 1998-12-23 |
981030000546 | 1998-10-30 | CERTIFICATE OF INCORPORATION | 1998-10-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
817712 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1037140 | TRUSTFUNDHIC | INVOICED | 2011-07-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1037141 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
817713 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
1037142 | TRUSTFUNDHIC | INVOICED | 2007-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
817714 | RENEWAL | INVOICED | 2007-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
1037143 | LICENSE | INVOICED | 2006-08-22 | 50 | Home Improvement Contractor License Fee |
1037144 | TRUSTFUNDHIC | INVOICED | 2006-08-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1037145 | FINGERPRINT | INVOICED | 2006-08-18 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State