Search icon

HULL CONSTRUCTION & RESTORATION, INC.

Company Details

Name: HULL CONSTRUCTION & RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299432
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GIANNASCA DOS Process Agent 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
RICHARD GIANNASCA Chief Executive Officer 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2006-01-03 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-03 2008-01-14 Address 1855 BLOSSOM COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228002383 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140306002132 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120308002318 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100125002444 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080114003714 2008-01-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500500.00
Total Face Value Of Loan:
500500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
551512.00
Total Face Value Of Loan:
551512.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-28
Type:
Planned
Address:
121 MCLEAN AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-27
Type:
Prog Related
Address:
310 HORNIDGE RD, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-02-21
Type:
Referral
Address:
480 HARRISON AVE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-21
Type:
Unprog Rel
Address:
480 HARRISON AVE., WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-08
Type:
Unprog Rel
Address:
49 CLINTON AVE., DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 227-9628
Add Date:
2006-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State