THE HALLEN CONSTRUCTION CO., INC.
Headquarter
Name: | THE HALLEN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1927 (98 years ago) |
Entity Number: | 24322 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11 Commercial St., Plainview, NY, United States, 11803 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHEPARD POOLE | Chief Executive Officer | 11 COMMERICAL STREET, PLAINVIEW, NY, United States, 11803 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025163B03 | 2025-06-12 | 2025-07-17 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE |
B012025163B71 | 2025-06-12 | 2025-07-17 | TEST PITS, CORES OR BORING | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE |
B012025163B70 | 2025-06-12 | 2025-07-17 | FUEL OIL LINE | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE |
B022025163B02 | 2025-06-12 | 2025-07-17 | OCCUPANCY OF ROADWAY AS STIPULATED | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE |
B022025163B04 | 2025-06-12 | 2025-07-17 | PLACE MATERIAL ON STREET | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-08-01 | 2025-08-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-07-30 | 2025-08-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-07-30 | 2025-07-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-07-29 | 2025-07-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003711 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210901002348 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
191112002023 | 2019-11-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
191015000471 | 2019-10-15 | CERTIFICATE OF AMENDMENT | 2019-10-15 |
191002060846 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
289911 | CNV_SI | INVOICED | 2007-10-04 | 10 | SI - Certificate of Inspection fee (scales) |
259292 | CNV_SI | INVOICED | 2003-05-14 | 10 | SI - Certificate of Inspection fee (scales) |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226842 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-03 | 1250 | 2023-06-08 | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-226734 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-13 | 800 | 2023-05-18 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State