HI TECH CONTRACTING & RESTORATION CORP

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
Name | Role | Address |
---|---|---|
KAMRAN GONDAL | DOS Process Agent | 201 Bay 43rd St, 2ND FLOOR, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
KAMRAN GONDAL | Chief Executive Officer | 201 BAY 43RD ST, 2ND FLOOR, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006980-DCA | Active | Business | 2014-04-28 | 2025-02-28 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State