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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-01 No data Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2007-09-18 No data 43 AVENUE, FROM STREET POWER ROAD TO STREET NATIONAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-11 No data WEST 6 STREET, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Active Department of Transportation No data

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 Nr Report ID Date Opened Site Address
313429250 0215600 2010-12-06 184-14 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Emphasis S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2016-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
313065617 0215000 2009-03-31 168 OXFORD STREET, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1071.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 426.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 426.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 426.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1071.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State