Search icon

GUERRERO'S INC.

Company Details

Name: GUERRERO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148195
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 46 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237
Address: 46 WYCOFF AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 917-417-7222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HECTOR LIONEL GUERRERO Agent 46 WYCOFF AVENUE, BROOKLYN, NY, 11237

Chief Executive Officer

Name Role Address
HECTOR LIONEL GUERRERO Chief Executive Officer 46 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
HECTOR LIONEL GUERRERO DOS Process Agent 46 WYCOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1235545-DCA Inactive Business 2006-08-11 2013-06-30

History

Start date End date Type Value
2005-01-10 2009-01-02 Address 46 WYCOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110124002104 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102002790 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061228002433 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050110000747 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-08 2015-08-04 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
768772 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
815543 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
768774 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
768773 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
815544 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
768768 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
815545 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
768769 FINGERPRINT INVOICED 2006-09-25 75 Fingerprint Fee
768770 LICENSE INVOICED 2006-08-11 50 Home Improvement Contractor License Fee
768771 TRUSTFUNDHIC INVOICED 2006-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-06
Type:
Prog Related
Address:
184-14 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-31
Type:
Planned
Address:
168 OXFORD STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State