Search icon

BRENDER HECHT ASSOCIATES, INC.

Headquarter

Company Details

Name: BRENDER HECHT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171681
ZIP code: 07041
County: Kings
Place of Formation: New York
Principal Address: 111 EAST 14TH STREET, SUITE 146, NEW YORK, NY, United States, 10003
Address: PO BOX 766, MILLBURN, NJ, United States, 07041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRENDER HECHT ASSOCIATES, INC., CONNECTICUT 0235458 CONNECTICUT

DOS Process Agent

Name Role Address
SHARON BRENDER, ESQ. DOS Process Agent PO BOX 766, MILLBURN, NJ, United States, 07041

Chief Executive Officer

Name Role Address
SHARON BRENDER Chief Executive Officer 111 EAST 14TH STREET, SUITE 146, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-08-19 1999-10-01 Address 242 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-08-19 1999-10-01 Address 242 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-06-13 1996-08-19 Address PO BOX 766, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)
1987-05-18 1995-06-13 Address 306 LAFAYETTE AVE, APT 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050719002763 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030714002242 2003-07-14 BIENNIAL STATEMENT 2003-05-01
010926002424 2001-09-26 BIENNIAL STATEMENT 2001-05-01
991001002360 1999-10-01 BIENNIAL STATEMENT 1999-05-01
960819002195 1996-08-19 BIENNIAL STATEMENT 1993-05-01
960607000093 1996-06-07 ANNULMENT OF DISSOLUTION 1996-06-07
DP-1169837 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950613000106 1995-06-13 CERTIFICATE OF CHANGE 1995-06-13
B497514-3 1987-05-18 CERTIFICATE OF INCORPORATION 1987-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374341 0216000 2001-05-04 890 FAIRMONT PLACE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-07

Related Activity

Type Referral
Activity Nr 202024774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260250 A02
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 11
Gravity 10
301462883 0216000 1999-06-24 1413 SHERIDAN AVE, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-06-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-06-25

Related Activity

Type Referral
Activity Nr 202023263
Safety Yes
301454930 0216000 1997-04-24 7 WELLS/62 WARBURTON AVENUES, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-08
Case Closed 1998-01-12

Related Activity

Type Referral
Activity Nr 202021325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-10-09
Abatement Due Date 1997-10-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-10-09
Abatement Due Date 1997-10-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Hazard OTHER
106186430 0215000 1992-08-19 70 PATCHEN AVENUE, BROOKLYN, NY, 11238
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-08-27
Emphasis L: GUTREH
Case Closed 1993-06-21

Related Activity

Type Referral
Activity Nr 901765917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-12-30
Abatement Due Date 1993-01-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C02
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State