Search icon

HIS CONCRETE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CHRISTINE OCCHIPINTI DOS Process Agent 45 LEXINGTON AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
CHRISTINE OCCHIPINTI Chief Executive Officer 45 LESXINGTON AVE, HAWTHORNE, NY, United States, 10532

Licenses

Number Status Type Date End date
1347972-DCA Active Business 2010-03-24 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State