Search icon

HGM CARRIER INC.

Company Details

Name: HGM CARRIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2007 (18 years ago)
Date of dissolution: 26 Feb 2013
Entity Number: 3527507
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 101-42 118TH STREET, RICHMOND HILL, NY, United States, 11419
Principal Address: 101-42 118TH ST, #1 FLR, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-42 118TH STREET, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
BALWINDER SINGH Chief Executive Officer 101-42 118TH ST, #1 FLR, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
130226000041 2013-02-26 CERTIFICATE OF DISSOLUTION 2013-02-26
090605002886 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070606001019 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 805-0216
Add Date:
2007-06-08
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
B2C INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
HGM CARRIER INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State