Search icon

HEKO ART CO. INC.

Company Details

Name: HEKO ART CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1961 (63 years ago)
Date of dissolution: 11 Dec 1987
Entity Number: 143579
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 E. 26TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%DRECHSLER & LEFF DOS Process Agent 15 E. 26TH STREET, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
B729248-2 1989-01-13 ASSUMED NAME CORP INITIAL FILING 1989-01-13
B578122-4 1987-12-11 CERTIFICATE OF DISSOLUTION 1987-12-11
302504 1961-12-26 CERTIFICATE OF INCORPORATION 1961-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064721 0235500 1975-05-01 3400 PARK AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-01
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 B01
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 J04
Issuance Date 1975-05-09
Abatement Due Date 1975-05-09
Current Penalty 50.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E09
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-05-09
Abatement Due Date 1975-05-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Current Penalty 50.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State