Search icon

HAI MING CONSTRUCTION CORP.

Company Details

Name: HAI MING CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 13 Nov 2014
Entity Number: 2740361
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-22 FULLER PL 4TH FL, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-22 FULLER PL 4TH FL, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TEDDY T LI Chief Executive Officer 41-22 FULLER PL 4TH FL, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2008-03-17 2010-04-01 Address 41-22 FULLER PL 3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2004-03-09 2010-04-01 Address 41-22 FULLER PL 3F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2004-03-09 2010-04-01 Address 41-22 FULLER PL 3F, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2004-03-09 2008-03-17 Address 41-22 FULLER PLACE, 3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2002-03-11 2004-03-09 Address 41-22 FULLER PLACE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113000980 2014-11-13 CERTIFICATE OF DISSOLUTION 2014-11-13
140522002285 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120501002373 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100401003525 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317002258 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 888-0926
Add Date:
2005-03-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State