HERMAN CONSTRUCTION INC.

Name: | HERMAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380983 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Herman Construction does general construction for residential clients. |
Address: | 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 646-331-8561
Phone +1 718-323-4362
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDERBIR SINGH | Chief Executive Officer | 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
HERMAN CONSTRUCTION INC. | DOS Process Agent | 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1468660-DCA | Active | Business | 2013-07-03 | 2025-02-28 |
1260495-DCA | Inactive | Business | 2007-07-02 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2016-06-15 | 2024-01-17 | Address | 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2012-07-18 | 2024-01-17 | Address | 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2012-07-18 | 2016-06-15 | Address | 115-54 117TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2012-07-18 | 2016-06-15 | Address | 115-54 117TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117000911 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200602060755 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160615006130 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140707006583 | 2014-07-07 | BIENNIAL STATEMENT | 2014-06-01 |
120718002069 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571915 | TRUSTFUNDHIC | INVOICED | 2022-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3571916 | RENEWAL | INVOICED | 2022-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3292079 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292080 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2970663 | TRUSTFUNDHIC | INVOICED | 2019-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2970664 | RENEWAL | INVOICED | 2019-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2550650 | RENEWAL | INVOICED | 2017-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2550649 | TRUSTFUNDHIC | INVOICED | 2017-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1898474 | TRUSTFUNDHIC | INVOICED | 2014-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1898475 | RENEWAL | INVOICED | 2014-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State