Search icon

HUDSON MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2002 (23 years ago)
Entity Number: 2764292
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 278 COOPER ST, BROOKLYN, NY, United States, 11237
Address: 107 82 STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-558-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 82 STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ZAHOOR RIAZ Chief Executive Officer 278 COOPER ST, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1186914-DCA Active Business 2004-12-29 2025-02-28

Permits

Number Date End date Type Address
M042023198A09 2023-07-17 2023-08-15 REPAIR SIDEWALK EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022023198B67 2023-07-17 2023-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022023198B66 2023-07-17 2023-08-15 TEMPORARY PEDESTRIAN WALK EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
B042022326A20 2022-11-22 2022-12-27 REPAIR SIDEWALK PROSPECT AVENUE, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE
B022022326C63 2022-11-22 2022-12-27 TEMPORARY PEDESTRIAN WALK PROSPECT AVENUE, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE

History

Start date End date Type Value
2009-08-26 2014-07-16 Address Z RIAZ, 84-62 159TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2009-08-26 2014-07-16 Address 84-62 159TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-07-07 2014-07-16 Address 660 49TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-07-07 2009-08-26 Address 660-49TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-07-07 2009-08-26 Address 660-49TH ST 2ND FLR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220401003372 2022-04-01 BIENNIAL STATEMENT 2020-05-01
140716002304 2014-07-16 BIENNIAL STATEMENT 2014-05-01
120702002575 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100527002172 2010-05-27 BIENNIAL STATEMENT 2010-05-01
090826002284 2009-08-26 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572924 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3572923 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309273 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261616 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2950511 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950512 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2544967 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544968 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1877618 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877617 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222743 Office of Administrative Trials and Hearings Issued Settled 2021-10-02 2500 2024-02-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210564 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 2500 2015-04-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-16
Type:
Planned
Address:
1013 AVE J, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-01
Type:
FollowUp
Address:
VARICK & MASPETH AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-28
Type:
FollowUp
Address:
VARICK AND MASPETH AVENUES, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-16
Type:
Planned
Address:
VARICK AND MASPETH AVENUES, New York -Richmond, NY, 11211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-10-16
Type:
Planned
Address:
VARICK & MASPETH AVENUES, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,710
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,710
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,880.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $21,710
Jobs Reported:
4
Initial Approval Amount:
$21,710
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,710
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,933.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $21,710

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 558-6001
Add Date:
2012-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State