Search icon

HBCC CONSTRUCTION INC.

Company Details

Name: HBCC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2007 (18 years ago)
Date of dissolution: 30 Nov 2010
Entity Number: 3504012
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-34 127TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 917-470-2651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-34 127TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HAIBIN CHEN Chief Executive Officer 20-34 127TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1253933-DCA Inactive Business 2007-05-02 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
101130000961 2010-11-30 CERTIFICATE OF DISSOLUTION 2010-11-30
090513002376 2009-05-13 BIENNIAL STATEMENT 2009-04-01
070417000020 2007-04-17 CERTIFICATE OF INCORPORATION 2007-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-07-10 No data 147 STREET, FROM STREET ASH AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-06 No data 183 STREET, FROM STREET 65 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-05-13 No data 183 STREET, FROM STREET 65 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-19 No data 183 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-02-18 No data 59 AVENUE, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation active jobsite - building operation - container on street - expired permit
2010-01-29 No data 59 AVENUE, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-01-26 No data 59 AVENUE, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
819819 CNV_TFEE INVOICED 2009-05-12 6 WT and WH - Transaction Fee
819820 TRUSTFUNDHIC INVOICED 2009-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
925375 RENEWAL INVOICED 2009-05-12 100 Home Improvement Contractor License Renewal Fee
819822 FINGERPRINT INVOICED 2007-05-02 75 Fingerprint Fee
819821 TRUSTFUNDHIC INVOICED 2007-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
819823 LICENSE INVOICED 2007-05-02 125 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600260 0216000 2007-06-20 10 MCKINLEY AVE, WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2007-06-20
Case Closed 2008-03-07

Related Activity

Type Inspection
Activity Nr 309600252

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-22
Abatement Due Date 2007-08-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-06-22
Abatement Due Date 2007-08-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-06-22
Abatement Due Date 2007-08-09
Nr Instances 1
Nr Exposed 3
Gravity 01
309600252 0216000 2007-06-19 10 MCKINLEY AVE, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-09-10
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2008-08-14

Related Activity

Type Referral
Activity Nr 202030979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.33
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.33
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.33
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.33
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.33
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-09-13
Abatement Due Date 2007-09-18
Current Penalty 583.35
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State