H.L. GENERAL CONTRACTORS, INC.

Name: | H.L. GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1985 (41 years ago) |
Entity Number: | 967105 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-834-8675
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.L. GENERAL CONTRACTORS, INC. | DOS Process Agent | 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE 2ND FL, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0809282-DCA | Active | Business | 2002-12-03 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012023053A87 | 2023-02-22 | 2023-03-21 | INSTALL FENCE - PROTECTED | 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET |
B012023053A88 | 2023-02-22 | 2023-03-21 | INSTALL FENCE - PROTECTED | 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET |
B012023012A38 | 2023-01-12 | 2023-02-09 | INSTALL FENCE - PROTECTED | 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET |
B012023012A39 | 2023-01-12 | 2023-02-09 | INSTALL FENCE - PROTECTED | 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET |
B022023012A68 | 2023-01-12 | 2023-04-10 | OCCUPANCY OF SIDEWALK AS STIPULATED | 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 758 4TH AVENUE 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018099 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240411001188 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
190903061424 | 2019-09-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006157 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150108006317 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3566109 | TRUSTFUNDHIC | INVOICED | 2022-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3566110 | RENEWAL | INVOICED | 2022-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
3264753 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264754 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2915098 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915099 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2491089 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491090 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
1887747 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1887746 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-9851 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-05-30 | 250 | 2015-07-10 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State