Search icon

LI HIN CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LI HIN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3918272
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 183 OLD TOWN RD, Staten Island, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN BIN CHEN Chief Executive Officer 183 OLD TOWN RD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 OLD TOWN RD, Staten Island, NY, United States, 10305

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 2119 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-12-13 2025-02-10 Address 174 MCVEIGH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-05-20 2018-12-13 Address 2119 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-05-20 2025-02-10 Address 2119 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-03-01 2014-05-20 Address 56 MOTT STREET #26, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004208 2025-02-10 BIENNIAL STATEMENT 2025-02-10
181213000411 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
180703007337 2018-07-03 BIENNIAL STATEMENT 2018-03-01
161117006038 2016-11-17 BIENNIAL STATEMENT 2016-03-01
140520002328 2014-05-20 BIENNIAL STATEMENT 2014-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228011 Office of Administrative Trials and Hearings Issued Settled 2023-11-27 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-227162 Office of Administrative Trials and Hearings Issued Settled 2023-07-17 0 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-226974 Office of Administrative Trials and Hearings Issued Settled 2023-04-22 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-214013 Office of Administrative Trials and Hearings Issued Settled 2016-08-24 500 2016-11-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213201 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 250 2016-05-03 Failure to comply with a Commission Directive

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State