Search icon

HBS CONSTRUCTION CORP.

Company Details

Name: HBS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3032848
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2417 FULLER STREET, BRONX, NY, United States, 10461
Principal Address: 2417 FULLER ST, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-364-8438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR SOLIS Chief Executive Officer 22 WEST 77TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2417 FULLER STREET, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1294101-DCA Inactive Business 2008-07-30 2013-06-30

History

Start date End date Type Value
2008-03-28 2010-04-07 Address 2417 FULLER ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2149687 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120511002298 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100407002285 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080328002061 2008-03-28 BIENNIAL STATEMENT 2008-03-01
040329000644 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-12-20 No data EAST 81 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation cont. in p/l
2012-08-07 No data WEST 72 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-07-18 No data WEST 72 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container stored in front of wrong address
2012-07-12 No data EAST 117 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-01 No data EAST 117 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No container currently @ this location.
2012-06-12 No data EAST 117 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-05-25 No data EAST 117 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-02-29 No data WEST 107 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2012-01-27 No data WEST 107 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2012-01-26 No data EAST 81 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
896522 CNV_TFEE INVOICED 2011-06-21 7.46999979019165 WT and WH - Transaction Fee
896521 TRUSTFUNDHIC INVOICED 2011-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
941388 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
896523 CNV_TFEE INVOICED 2009-05-14 6 WT and WH - Transaction Fee
896520 TRUSTFUNDHIC INVOICED 2009-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
941389 RENEWAL INVOICED 2009-05-14 100 Home Improvement Contractor License Renewal Fee
896524 FINGERPRINT INVOICED 2008-07-30 75 Fingerprint Fee
896526 TRUSTFUNDHIC INVOICED 2008-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
896525 LICENSE INVOICED 2008-07-30 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312931215 0215000 2008-12-30 243 W 107TH ST, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2008-12-30
Emphasis L: FALL, N: LEAD
Case Closed 2009-05-11

Related Activity

Type Complaint
Activity Nr 207059916
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-04-30
Abatement Due Date 2009-05-19
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2009-04-30
Abatement Due Date 2009-05-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-04-30
Abatement Due Date 2009-05-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2009-04-30
Abatement Due Date 2009-05-27
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 H01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-04-30
Abatement Due Date 2009-05-19
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State