Search icon

HBCC DEVELOPMENT CORP.

Company Details

Name: HBCC DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2009 (16 years ago)
Date of dissolution: 06 May 2019
Entity Number: 3820721
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-24 36TH ROAD, FLUSHING, NY, United States, 11354
Principal Address: 73-11 183RD ST, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 646-220-1152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIN LING CHEN Chief Executive Officer 73-11 183RD ST, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-24 36TH ROAD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1332788-DCA Inactive Business 2011-09-23 2019-02-28

History

Start date End date Type Value
2022-05-19 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-10 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-10 2010-10-04 Address 39-15 MAIN STREET SUITE 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506000614 2019-05-06 CERTIFICATE OF DISSOLUTION 2019-05-06
131002002093 2013-10-02 BIENNIAL STATEMENT 2013-06-01
101004000031 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
090610000578 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518072 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518073 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1900716 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1900715 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
975663 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043726 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
1043727 RENEWAL INVOICED 2011-09-26 100 Home Improvement Contractor License Renewal Fee
975664 TRUSTFUNDHIC INVOICED 2011-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
975662 TRUSTFUNDHIC INVOICED 2009-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
975665 LICENSE INVOICED 2009-09-11 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-28
Type:
Complaint
Address:
64-14 232ND STREET, BAYSIDE HILLS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LI
Party Role:
Plaintiff
Party Name:
HBCC DEVELOPMENT CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State