HD CONTRACTORS CORP

Name: | HD CONTRACTORS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2018 (7 years ago) |
Entity Number: | 5342594 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 22 E 41ST STREET, # 3, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 646-867-4114
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HD CONTRACTORS CORP | DOS Process Agent | 22 E 41ST STREET, # 3, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GURJIT SINGH | Chief Executive Officer | 41 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2077995-DCA | Inactive | Business | 2018-09-10 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025140B46 | 2025-05-20 | 2025-06-18 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET |
Q022025140B44 | 2025-05-20 | 2025-06-18 | OCCUPANCY OF ROADWAY AS STIPULATED | 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET |
Q022025140B45 | 2025-05-20 | 2025-06-18 | OCCUPANCY OF SIDEWALK AS STIPULATED | 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET |
Q022025112B49 | 2025-04-22 | 2025-05-21 | OCCUPANCY OF SIDEWALK AS STIPULATED | 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET |
Q022025112B48 | 2025-04-22 | 2025-05-21 | OCCUPANCY OF ROADWAY AS STIPULATED | 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 41 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-20 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004591 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230215001541 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
220930017913 | 2022-09-30 | BIENNIAL STATEMENT | 2022-05-01 |
180516010292 | 2018-05-16 | CERTIFICATE OF INCORPORATION | 2018-05-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2827799 | FINGERPRINT | INVOICED | 2018-08-09 | 75 | Fingerprint Fee |
2827797 | LICENSE | INVOICED | 2018-08-09 | 50 | Home Improvement Contractor License Fee |
2827800 | FINGERPRINT | INVOICED | 2018-08-09 | 75 | Fingerprint Fee |
2827798 | TRUSTFUNDHIC | INVOICED | 2018-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223539 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-05 | 1500 | 2022-11-23 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State