Search icon

HUGO BOILER WORKS, INC.

Company Details

Name: HUGO BOILER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616535
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 129-41 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 129-41-131ST ST, JAMAICA, NY, United States, 11420

Contact Details

Phone +1 718-529-1675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY EDWARDS Chief Executive Officer 129-41-131ST ST, JAMACIA, NY, United States, 11420

DOS Process Agent

Name Role Address
C/O JIMMY EDWARDS DOS Process Agent 129-41 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1216612-DCA Inactive Business 2005-12-30 2015-02-28

History

Start date End date Type Value
2003-06-19 2013-08-29 Address 129-41-131 ST, JAMACIA, NY, 11420, USA (Type of address: Chief Executive Officer)
2003-06-19 2013-08-29 Address 129-41-131 ST, JAMAICA, NY, 11420, USA (Type of address: Principal Executive Office)
2001-03-15 2020-08-11 Address 129-41 131ST STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060817 2020-08-11 BIENNIAL STATEMENT 2019-03-01
130829002111 2013-08-29 BIENNIAL STATEMENT 2013-03-01
111101002570 2011-11-01 BIENNIAL STATEMENT 2011-03-01
100616002099 2010-06-16 BIENNIAL STATEMENT 2009-03-01
070510002378 2007-05-10 BIENNIAL STATEMENT 2007-03-01
030619002239 2003-06-19 BIENNIAL STATEMENT 2003-03-01
010315000324 2001-03-15 CERTIFICATE OF INCORPORATION 2001-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
712153 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
806540 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
712154 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
806541 RENEWAL INVOICED 2011-06-29 100 Home Improvement Contractor License Renewal Fee
712155 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
806542 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
806543 RENEWAL INVOICED 2007-10-01 100 Home Improvement Contractor License Renewal Fee
712156 TRUSTFUNDHIC INVOICED 2007-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
806544 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee
712157 LICENSE INVOICED 2005-12-30 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592095 0216000 2006-04-03 2625 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-04-03
Emphasis S: SMALL BUSINESSES
Case Closed 2007-02-13

Related Activity

Type Referral
Activity Nr 202029542
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-07-25
Abatement Due Date 2006-09-11
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-07-25
Abatement Due Date 2006-09-11
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2006-07-25
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-07-25
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
309592129 0216000 2006-04-03 2625 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-03
Case Closed 2007-02-17

Related Activity

Type Referral
Activity Nr 202029542

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-07-26
Abatement Due Date 2006-08-30
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-07-26
Abatement Due Date 2006-08-30
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State