Search icon

MASTER HENCO CONSTRUCTION INC.

Company Details

Name: MASTER HENCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1988 (37 years ago)
Date of dissolution: 30 Sep 2019
Entity Number: 1238427
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: HENRY KOCH, 27 DIAMOND ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY KOCH Chief Executive Officer 27 DIAMOND ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HENRY KOCH, 27 DIAMOND ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1998-03-09 2004-02-18 Address 67 JEWEL ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-03-09 2004-02-18 Address HENRYK KOC, 67 JEWELL ST., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1998-03-09 2004-02-18 Address HENRYK KOC, 67 JEWELL ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-05-02 1998-03-09 Address 67 JEWEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-05-02 1998-03-09 Address 67 JEWEL ST, 1L, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190930000058 2019-09-30 CERTIFICATE OF DISSOLUTION 2019-09-30
140417002344 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120403002102 2012-04-03 BIENNIAL STATEMENT 2012-02-01
080306002446 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060330002837 2006-03-30 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
23841 PL VIO INVOICED 2003-11-05 1000 PL - Padlock Violation

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 383-3033
Add Date:
2009-07-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State