Search icon

NH CONSTRUCTION, INC.

Company Details

Name: NH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2001 (24 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 2597644
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 500 CHERRY LANE, FLORAL PARK, NY, United States, 11001
Address: 400 POST AVE, WEST BURY, NY, United States, 11590

Contact Details

Phone +1 718-506-3119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NH CONSTRUCTION, INC. DOS Process Agent 400 POST AVE, WEST BURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MUHAMMAD S BASHIR Chief Executive Officer 258 15 82ND AVE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
1289910-DCA Inactive Business 2008-06-23 2021-02-28

History

Start date End date Type Value
2021-12-18 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-12-04 Address 400 POST AVE, WEST BURY, NY, 11590, USA (Type of address: Service of Process)
2019-01-07 2023-12-04 Address 258 15 82ND AVE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2014-01-08 2018-04-13 Address 727 RICHMOND RD, EAST MEADOWS, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204002892 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
210104061769 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060461 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180413006212 2018-04-13 BIENNIAL STATEMENT 2017-01-01
140108002437 2014-01-08 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996782 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996783 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2509517 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509518 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1901730 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1901729 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
900187 TRUSTFUNDHIC INVOICED 2013-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
943261 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
900188 TRUSTFUNDHIC INVOICED 2011-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
943263 RENEWAL INVOICED 2011-06-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
NH CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State