Name: | HNL CONSTRUCTION CO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2004 (21 years ago) |
Entity Number: | 3035816 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 347-789-6521
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUI ZHEN ZHANG | Chief Executive Officer | 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1416472-DCA | Inactive | Business | 2011-12-29 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170918002000 | 2017-09-18 | BIENNIAL STATEMENT | 2016-04-01 |
120702002671 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
120524000814 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
111227000091 | 2011-12-27 | ANNULMENT OF DISSOLUTION | 2011-12-27 |
DP-1949018 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3267016 | RENEWAL | INVOICED | 2020-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
3267015 | TRUSTFUNDHIC | INVOICED | 2020-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2948419 | TRUSTFUNDHIC | INVOICED | 2018-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2948420 | RENEWAL | INVOICED | 2018-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2508006 | TRUSTFUNDHIC | INVOICED | 2016-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2508007 | RENEWAL | INVOICED | 2016-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1911519 | RENEWAL | INVOICED | 2014-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
1911518 | TRUSTFUNDHIC | INVOICED | 2014-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1083511 | CNV_TFEE | INVOICED | 2013-06-27 | 7.46999979019165 | WT and WH - Transaction Fee |
1083515 | TRUSTFUNDHIC | INVOICED | 2013-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225073 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-08 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-223547 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-26 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State