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)
1988-02-25 1998-03-09 Address 67 JEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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
040218002524 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020226002016 2002-02-26 BIENNIAL STATEMENT 2002-02-01
000406002479 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980309002111 1998-03-09 BIENNIAL STATEMENT 1998-02-01
960502002273 1996-05-02 BIENNIAL STATEMENT 1996-02-01

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1913740 Intrastate Non-Hazmat 2009-07-13 10000 2008 1 1 Private(Property)
Legal Name MASTER HENCO CONSTRUCTION INC
DBA Name -
Physical Address 67 JEWEL STREET, BROOKLYN, NY, 11222, US
Mailing Address 27 DIAMOND STREET, BROOKLYN, NY, 11222, US
Phone (718) 383-3033
Fax (718) 383-3033
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State