Search icon

MANUEL H CONSTRUCTION CORP.

Company Details

Name: MANUEL H CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3246038
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1223 WARD AVENUE - APT. 2, BRONX, NY, United States, 10472

Contact Details

Phone +1 646-208-8358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 WARD AVENUE - APT. 2, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1211805-DCA Active Business 2005-10-05 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-19 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050819000555 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604756 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604757 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3266717 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266716 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978044 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978043 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558507 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558508 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1953381 LICENSEDOC10 CREDITED 2015-01-29 10 License Document Replacement
1935887 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215123 Office of Administrative Trials and Hearings Issued Settled - Pending 2017-10-12 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2413548 Intrastate Non-Hazmat 2013-06-12 70000 2013 1 1 Private(Property)
Legal Name MANUEL H CONSTRUCTION CORP
DBA Name -
Physical Address 1223 WARD AVE 2, BRONX, NY, 10472, US
Mailing Address 1223 WARD AVE 2, BRONX, NY, 10472, US
Phone (646) 208-8358
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State