Search icon

H.R.A.D. CONSTRUCTION CORP.

Company Details

Name: H.R.A.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993133
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-06 149TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE ADDERLEY Chief Executive Officer 12-06 149TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
H.R.A.D. CONSTRUCTION CORP. DOS Process Agent 12-06 149TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1985-04-30 2012-03-20 Address 214-75 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424006046 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150401006994 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130403006036 2013-04-03 BIENNIAL STATEMENT 2013-04-01
120320002445 2012-03-20 BIENNIAL STATEMENT 2011-04-01
041221000061 2004-12-21 ANNULMENT OF DISSOLUTION 2004-12-21
DP-612132 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B220549-4 1985-04-30 CERTIFICATE OF INCORPORATION 1985-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3676565010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient H.R.A.D. CONSTRUCTION CO, INC
Recipient Name Raw H.R.A.D. CONSTRUCTION CORP
Recipient UEI T33XXUZY9AF3
Recipient DUNS 878944461
Recipient Address 1206 149TH ST, WHITESTONE, QUEENS, NEW YORK, 11357-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901274 Labor Management Relations Act 2019-02-11 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-11
Termination Date 2020-09-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name H.R.A.D. CONSTRUCTION CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State