Name: | HEXAGON CONSTRUCTION & ELECTRICAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2009 (16 years ago) |
Entity Number: | 3836976 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Hexagon Construction & Electrical Group specializes in masonry and electrical work. |
Address: | 1377 JEFFERSON STREET, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-204-4784
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEXAGON CONSTRUCTION & ELECTRICAL GROUP, INC. | DOS Process Agent | 1377 JEFFERSON STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
IMRAN SAJJAD | Chief Executive Officer | 1377 JEFFERSON STREET, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-08 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2025-02-26 | 2025-04-08 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-01 | 2025-02-26 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2017-07-27 | 2019-07-01 | Address | 500 OCEAN AVE, SUITE 2, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2017-07-27 | 2019-07-01 | Address | 500 OCEAN AVE, SUITE 2, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2017-07-27 | 2025-02-26 | Address | 1377 JEFFERSON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2016-01-08 | 2017-07-27 | Address | 23-86 BQE WEST STE #202, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002438 | 2025-04-08 | RESTATED CERTIFICATE | 2025-04-08 |
250226000114 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
190701061101 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170727006028 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
160108000669 | 2016-01-08 | CERTIFICATE OF CHANGE | 2016-01-08 |
151214000798 | 2015-12-14 | CERTIFICATE OF AMENDMENT | 2015-12-14 |
130730006201 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110909002742 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090723000303 | 2009-07-23 | CERTIFICATE OF INCORPORATION | 2009-07-23 |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State