Search icon

HAPPY GARDEN CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAPPY GARDEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2008 (17 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 3732127
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-56 ELM AVE, FLUSHING, NY, United States, 11355
Principal Address: 149-56 ELM AVE SUIT B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-445-9796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-56 ELM AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HONGNING YIN Chief Executive Officer 149-56 ELM AVE SUIT B, FLUSHING, NY, United States, 11355

Links between entities

Type:
Headquarter of
Company Number:
000798266
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
1311615-DCA Inactive Business 2009-03-17 2019-02-28

History

Start date End date Type Value
2023-03-24 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-29 2015-04-10 Address 22-30 119 ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-10-15 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-15 2013-04-29 Address 149-56 ELM AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811000504 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
150410000018 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
130429000230 2013-04-29 CERTIFICATE OF CHANGE 2013-04-29
130411006521 2013-04-11 BIENNIAL STATEMENT 2012-10-01
081015000654 2008-10-15 CERTIFICATE OF INCORPORATION 2008-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2496766 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2496745 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936797 TRUSTFUNDHIC INVOICED 2015-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936798 RENEWAL INVOICED 2015-01-11 100 Home Improvement Contractor License Renewal Fee
960658 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
960659 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
960654 TRUSTFUNDHIC INVOICED 2011-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
960660 RENEWAL INVOICED 2011-05-27 100 Home Improvement Contractor License Renewal Fee
960655 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
960661 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-25
Type:
Referral
Address:
188 8TH AVE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-12
Type:
Complaint
Address:
291 7TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State