H.P.N. CONSTRUCTION, CORP.

Name: | H.P.N. CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2010 (15 years ago) |
Entity Number: | 3970786 |
ZIP code: | 11572 |
County: | Kings |
Place of Formation: | New York |
Address: | 3597 lorrie drive, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 316 ARGYLE RD, CEDARHURST, NY, United States, 11516 |
Contact Details
Phone +1 917-306-6991
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY PERSAUD | Chief Executive Officer | 316 ARGYLE RD, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3597 lorrie drive, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041311-DCA | Active | Business | 2016-07-28 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019171C67 | 2019-06-20 | 2019-07-17 | RESET, REPAIR OR REPLACE CURB | HOWARD AVENUE, BROOKLYN, FROM STREET MARION STREET TO STREET SUMPTER STREET |
B012019171C68 | 2019-06-20 | 2019-07-17 | PAVE STREET-W/ ENGINEERING & INSP FEE | HOWARD AVENUE, BROOKLYN, FROM STREET MARION STREET TO STREET SUMPTER STREET |
B012019170A60 | 2019-06-19 | 2019-07-18 | RESET, REPAIR OR REPLACE CURB | NORTH 5 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
B012019170A61 | 2019-06-19 | 2019-07-18 | PAVE STREET-W/ ENGINEERING & INSP FEE | NORTH 5 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-10 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-17 | 2022-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-27 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-17 | 2023-11-28 | Address | 316 ARGYLE RD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002702 | 2023-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-27 |
141017006528 | 2014-10-17 | BIENNIAL STATEMENT | 2014-07-01 |
121119002362 | 2012-11-19 | BIENNIAL STATEMENT | 2012-07-01 |
120910002089 | 2012-09-10 | BIENNIAL STATEMENT | 2012-07-01 |
100708000632 | 2010-07-08 | CERTIFICATE OF INCORPORATION | 2010-07-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546273 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3360764 | RENEWAL | INVOICED | 2021-08-16 | 100 | Home Improvement Contractor License Renewal Fee |
2985753 | RENEWAL | INVOICED | 2019-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
2503767 | RENEWAL | INVOICED | 2016-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2503766 | TRUSTFUNDHIC | INVOICED | 2016-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2385893 | TRUSTFUNDHIC | INVOICED | 2016-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2385895 | FINGERPRINT | INVOICED | 2016-07-22 | 75 | Fingerprint Fee |
2385892 | LICENSE | INVOICED | 2016-07-22 | 50 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210493 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-17 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210492 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-24 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210494 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-17 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State