Name: | HECHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2004 (21 years ago) |
Entity Number: | 3002513 |
ZIP code: | 07630 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 LINCOLN BLVD, STE 205, EMERSON, NJ, United States, 07630 |
Principal Address: | 315 ATLANTIC AVE / #4, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-609-5588
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP MORGAN | Chief Executive Officer | 104 BOND STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
WILLIAM FAVUS CPA | DOS Process Agent | 12 LINCOLN BLVD, STE 205, EMERSON, NJ, United States, 07630 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276711-DCA | Inactive | Business | 2011-09-29 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2014-03-03 | Address | 315 ATLANTIC AVE / #4, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-21 | 2010-04-05 | Address | 12 LINCOLN BOULEVARD, SUITE #205, EMERSON, NJ, 07630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002299 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120810002800 | 2012-08-10 | BIENNIAL STATEMENT | 2012-01-01 |
100405002629 | 2010-04-05 | BIENNIAL STATEMENT | 2010-01-01 |
060222002533 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040121000504 | 2004-01-21 | CERTIFICATE OF INCORPORATION | 2004-01-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2013-08-04 | No data | LAFAYETTE STREET, FROM STREET CLEVELAND PLACE TO STREET PRINCE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1881645 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1881644 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
939106 | CNV_TFEE | INVOICED | 2011-10-01 | 7.46999979019165 | WT and WH - Transaction Fee |
939105 | RENEWAL | INVOICED | 2011-10-01 | 300 | Home Improvement Contractor License Renewal Fee |
1038467 | CNV_TFEE | INVOICED | 2009-06-30 | 6 | WT and WH - Transaction Fee |
1038468 | TRUSTFUNDHIC | INVOICED | 2009-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
939107 | RENEWAL | INVOICED | 2009-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
1038469 | LICENSE | INVOICED | 2008-02-04 | 75 | Home Improvement Contractor License Fee |
1038470 | TRUSTFUNDHIC | INVOICED | 2008-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1038471 | FINGERPRINT | INVOICED | 2008-01-30 | 150 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315840546 | 0215000 | 2011-08-11 | 103 GREENWICH AVE, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315261123 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-02-04 |
Emphasis | L: GUTREH |
Case Closed | 2012-01-03 |
Related Activity
Type | Referral |
Activity Nr | 202654398 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-19 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-19 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-19 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 I |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-19 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State