Search icon

HUNZA G.C. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNZA G.C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853109
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 84-31 122ND STREET, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 646-644-3474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-31 122ND STREET, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
SYED M SHAH Chief Executive Officer 84-31 122ND STREET, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
1304792-DCA Active Business 2008-11-21 2025-02-28

Permits

Number Date End date Type Address
Q042021148A22 2021-05-28 2021-06-29 REPAIR SIDEWALK SAUNDERS STREET, QUEENS, FROM STREET 63 AVENUE TO STREET 63 DRIVE
B042020205A37 2020-07-23 2020-08-19 REPLACE SIDEWALK BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042020203A28 2020-07-21 2020-08-19 REPLACE SIDEWALK BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042020203A30 2020-07-21 2020-08-19 REPLACE SIDEWALK BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042020203A29 2020-07-21 2020-08-18 REPLACE SIDEWALK BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2003-01-07 2009-02-09 Address 84-31 122ND STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002639 2011-06-03 BIENNIAL STATEMENT 2011-01-01
090209002506 2009-02-09 BIENNIAL STATEMENT 2009-01-01
030107000550 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556648 RENEWAL INVOICED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3556647 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254864 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254863 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941713 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941712 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535952 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535953 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1902066 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902045 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State