Search icon

HILT CONSTRUCTION, INC.

Company Details

Name: HILT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751144
ZIP code: 08852
County: Kings
Place of Formation: New Jersey
Address: 44 ESSEX DRIVE, MONMOUTH JCT., NJ, United States, 08852

DOS Process Agent

Name Role Address
MOHAMMED ILYAS CHAUDRY DOS Process Agent 44 ESSEX DRIVE, MONMOUTH JCT., NJ, United States, 08852

Filings

Filing Number Date Filed Type Effective Date
081209000639 2008-12-09 APPLICATION OF AUTHORITY 2008-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-17 No data LAWRENCE AVENUE, FROM STREET HARVEST AVENUE TO STREET MORRISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS
2019-10-22 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation material not visible
2019-10-22 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Connex Container placed on sidewalk and Street. As Per 34RCNY 2-05(d)(3) Connex Containers (Shipping/Cargo Containers) are not Permitted on City Streets unless otherwise authorized by the Commissioner. Permit number M022019276A75 is used for ID only.
2019-09-11 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Equipment Type: WF Barrier / fence on top 2 /EQUIPMENT FENCE ON BARRIERS
2019-09-10 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation 0202 - CROSSING SIDEWALK/no motorize equipment crossing sidewalk
2019-07-23 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Occupy SW , fence on SW in compliance.
2019-05-15 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation container not visible
2019-05-14 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation material behind fence
2019-05-14 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no x s/w
2019-05-14 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Connex Container placed in the Street without a permit. As Per 34RCNY 2-05(d)(3) Connex Containers (Shipping/Cargo Containers) are not Permitted on City Streets unless otherwise authorized by the Commissioner.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907597 Labor Management Relations Act 2019-08-14 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-14
Termination Date 2020-04-17
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HILT CONSTRUCTION, INC.
Role Defendant
2103054 Employee Retirement Income Security Act (ERISA) 2021-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-28
Termination Date 2022-03-11
Date Issue Joined 2021-08-30
Section 1131
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name HILT CONSTRUCTION, INC.
Role Defendant
2107263 Employee Retirement Income Security Act (ERISA) 2021-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-08-30
Termination Date 2023-06-29
Date Issue Joined 2022-05-09
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name HILT CONSTRUCTION, INC.
Role Defendant
1903898 Employee Retirement Income Security Act (ERISA) 2019-05-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-01
Termination Date 2019-12-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name HILT CONSTRUCTION, INC.
Role Defendant
2210824 Labor Management Relations Act 2022-12-22 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2023-07-05
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON,
Role Plaintiff
Name HILT CONSTRUCTION, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State