Search icon

HNS ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HNS ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465395
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: HSN Enterprise provides trucking and disposal services.
Address: 139-39 228 STREET, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 718-712-0382

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEWEL A GORDON & SHARON C. SOLTAU Chief Executive Officer 139-39 228TH STREET, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-39 228 STREET, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2023-10-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140306002768 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120130002187 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100112002485 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080110002428 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202003186 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226408 Office of Administrative Trials and Hearings Issued Settled 2023-04-17 800 2023-06-13 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.
TWC-221106 Office of Administrative Trials and Hearings Issued Settled 2021-03-01 500 2023-02-14 Failure to register vehicle with the commission
TWC-218401 Office of Administrative Trials and Hearings Issued Settled 2020-01-03 250 2020-01-13 Failed to disclose the hiring of its employees within 10 business days
TWC-213689 Office of Administrative Trials and Hearings Issued Settled 2016-06-13 650 2016-08-02 Failed to timely notify Commission of a material information submitted to the Commission
TWC-1395 Office of Administrative Trials and Hearings Issued Settled 2006-03-28 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6246.00
Total Face Value Of Loan:
6246.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-11-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State