Search icon

HI TECH CONTRACTING & RESTORATION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: HI TECH CONTRACTING & RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4561136
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 201 Bay 43rd St, 2ND FLOOR, BROOKLYN, NY, United States, 11214
Principal Address: 201 Bay 43rd St, Brookl, NY, United States, 11214

Contact Details

Phone +1 718-510-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMRAN GONDAL DOS Process Agent 201 Bay 43rd St, 2ND FLOOR, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
KAMRAN GONDAL Chief Executive Officer 201 BAY 43RD ST, 2ND FLOOR, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2006980-DCA Active Business 2014-04-28 2025-02-28

Permits

Number Date End date Type Address
B042025002A15 2025-01-02 2025-02-01 REPAIR SIDEWALK 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE
B042024345A03 2024-12-10 2025-01-08 REPAIR SIDEWALK WEST STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
Q042024338A23 2024-12-03 2024-12-31 REPAIR SIDEWALK CALAMUS AVENUE, QUEENS, FROM STREET ANKENER AVENUE TO STREET ELKS ROAD
B042024332A03 2024-11-27 2024-12-25 REPAIR SIDEWALK EAST 29 STREET, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
M042024325A19 2024-11-20 2024-12-17 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 201 BAY 43RD ST, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 8767 24TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-04-01 Address 8767 24TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2016-11-01 2024-04-01 Address 8767 24TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401030819 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220808002021 2022-08-08 BIENNIAL STATEMENT 2022-04-01
161101007671 2016-11-01 BIENNIAL STATEMENT 2016-04-01
140411010282 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618394 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3618393 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261776 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261777 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2907133 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907132 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564223 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564224 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2030579 TRUSTFUNDHIC INVOICED 2015-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030580 RENEWAL INVOICED 2015-03-30 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State