H&M CONTRACTORS INC.

Name: | H&M CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916862 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-219-0009
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SHU HONG LIANG | Chief Executive Officer | 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1152222-DCA | Active | Business | 2003-09-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2024-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-09 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-09 | 2005-08-22 | Address | 22 ELDRIDGE ST #2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050822002263 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
030609000491 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-03-04 | 2022-03-29 | Exchange Goods/Contract Cancelled | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3631923 | RENEWAL | INVOICED | 2023-04-21 | 100 | Home Improvement Contractor License Renewal Fee |
3631922 | TRUSTFUNDHIC | INVOICED | 2023-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3309762 | TRUSTFUNDHIC | INVOICED | 2021-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3309763 | RENEWAL | INVOICED | 2021-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
2891444 | TRUSTFUNDHIC | INVOICED | 2018-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2891445 | RENEWAL | INVOICED | 2018-09-26 | 100 | Home Improvement Contractor License Renewal Fee |
2499733 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2499732 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975872 | TRUSTFUNDHIC | INVOICED | 2015-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975873 | RENEWAL | INVOICED | 2015-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210555 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-16 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-210457 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-05 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State