Search icon

HECHO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILLIP MORGAN Chief Executive Officer 104 BOND STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
WILLIAM FAVUS CPA DOS Process Agent 12 LINCOLN BLVD, STE 205, EMERSON, NJ, United States, 07630

Licenses

Number Status Type Date End date
1276711-DCA Inactive Business 2011-09-29 2017-02-28

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315840546 0215000 2011-08-11 103 GREENWICH AVE, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-08-11
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2011-08-11

Related Activity

Type Inspection
Activity Nr 315261123
315261123 0215000 2011-02-04 103 GREENWICH AVE, NEW YORK, NY, 10014
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