HIS CONCRETE CONTRACTORS, INC.

Name: | HIS CONCRETE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2004 (21 years ago) |
Entity Number: | 3004659 |
ZIP code: | 10532 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 LEXINGTON AVE, HAWTHORNE, NY, United States, 10532 |
Contact Details
Phone +1 718-828-2587
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CHRISTINE OCCHIPINTI | DOS Process Agent | 45 LEXINGTON AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
CHRISTINE OCCHIPINTI | Chief Executive Officer | 45 LESXINGTON AVE, HAWTHORNE, NY, United States, 10532 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1347972-DCA | Active | Business | 2010-03-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2013-09-26 | Address | 1478 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2013-09-26 | Address | 1478 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2008-04-07 | 2013-09-26 | Address | 1478 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2004-01-26 | 2008-04-07 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002200 | 2014-05-22 | BIENNIAL STATEMENT | 2014-01-01 |
130926002198 | 2013-09-26 | BIENNIAL STATEMENT | 2012-01-01 |
080407002286 | 2008-04-07 | BIENNIAL STATEMENT | 2008-01-01 |
040126000801 | 2004-01-26 | CERTIFICATE OF INCORPORATION | 2004-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597322 | RENEWAL | INVOICED | 2023-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3597321 | TRUSTFUNDHIC | INVOICED | 2023-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3310790 | RENEWAL | INVOICED | 2021-03-22 | 100 | Home Improvement Contractor License Renewal Fee |
3310789 | TRUSTFUNDHIC | INVOICED | 2021-03-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976347 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976348 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2555008 | RENEWAL | INVOICED | 2017-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2555007 | TRUSTFUNDHIC | INVOICED | 2017-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050552 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050553 | RENEWAL | INVOICED | 2015-04-16 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210738 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-13 | 2500 | 2015-06-12 | 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: 29 Mar 2025
Sources: New York Secretary of State