Name: | BAEZ HUGHES DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512548 |
ZIP code: | 10455 |
County: | Westchester |
Place of Formation: | New York |
Address: | 831 E 150TH ST, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GONZALIA HUGHE | DOS Process Agent | 831 E 150TH ST, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
LEOPOLDO BAEZ | Chief Executive Officer | 831 E 150TH ST, BRONX, NY, United States, 10455 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020311A05 | 2020-11-06 | 2020-11-19 | REPAIR SIDEWALK | 32 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE |
Q012020311C69 | 2020-11-06 | 2020-11-19 | RESET, REPAIR OR REPLACE CURB | 32 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE |
Q042020310A22 | 2020-11-05 | 2020-11-19 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 32 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE |
X012020029A71 | 2020-01-29 | 2020-02-29 | INSTALL FENCE | SOUTHERN BOULEVARD, BRONX, FROM STREET JENNINGS STREET TO STREET LOUIS NINE BOULEVARD |
X012019352B39 | 2019-12-18 | 2020-01-30 | INSTALL FENCE | SOUTHERN BOULEVARD, BRONX, FROM STREET JENNINGS STREET TO STREET LOUIS NINE BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-06-05 | 2024-06-05 | Address | 831 E 150TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-24 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-11 | 2023-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605004331 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
200804061310 | 2020-08-04 | BIENNIAL STATEMENT | 2020-01-01 |
171204006943 | 2017-12-04 | BIENNIAL STATEMENT | 2016-01-01 |
140113010189 | 2014-01-13 | CERTIFICATE OF INCORPORATION | 2014-01-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State