Name: | HWH CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2001 (24 years ago) |
Date of dissolution: | 03 Feb 2009 |
Entity Number: | 2684353 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 18 JENNA DR, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 JENNA DR, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
WILLIE H HIRSH | Chief Executive Officer | 18 JENNA DR, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2005-11-15 | Address | 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2005-11-15 | Address | 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2003-08-27 | 2005-11-15 | Address | 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2001-09-28 | 2003-08-27 | Address | 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090203000558 | 2009-02-03 | CERTIFICATE OF DISSOLUTION | 2009-02-03 |
051115002086 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030827002150 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010928000091 | 2001-09-28 | CERTIFICATE OF INCORPORATION | 2001-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305794687 | 0215000 | 2003-01-10 | 3321 AVE M, BROOKLYN, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-22 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-17 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-02-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-02-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-02-16 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State