Search icon

HYDRO ENVIRONMENTAL CONTRACTING CORP

Company Details

Name: HYDRO ENVIRONMENTAL CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 4114243
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 77 ARKAY DRIVE SUITE K, SUITE K, HAUPPAUGE, NY, United States, 11788
Principal Address: 77 ARKAY DRIVE, SUITE K, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAREK KHOURI DOS Process Agent 77 ARKAY DRIVE SUITE K, SUITE K, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
TAREK KHOURI Chief Executive Officer 77 ARKAY DRIVE, SUITE K, HAUPPAUGE, NY, United States, 11788

Permits

Number Date End date Type Address
Q012020073E57 2020-03-13 2020-04-14 TEST PITS, CORES OR BORING - PROTECTED 70 AVENUE, QUEENS, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD
Q012020073E58 2020-03-13 2020-04-14 TEST PITS, CORES OR BORING 70 ROAD, QUEENS, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD
Q012020071B80 2020-03-11 2020-04-07 TEST PITS, CORES OR BORING 9 STREET, QUEENS, FROM STREET 38 AVENUE TO STREET 40 AVENUE
Q012020070B14 2020-03-10 2020-04-08 TEST PITS, CORES OR BORING - PROTECTED QUEENS BOULEVARD, QUEENS, FROM STREET 66 AVENUE TO STREET 66 ROAD
Q012020070B15 2020-03-10 2020-04-08 TEST PITS, CORES OR BORING 66 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET QUEENS BOULEVARD

History

Start date End date Type Value
2023-09-24 2023-09-24 Address 77 ARKAY DRIVE, SUITE K, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-09-24 Address 77 ARKAY DRIVE SUITE K, SUITE K, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-07-01 2023-09-24 Address 77 ARKAY DRIVE, SUITE K, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-08-22 2019-07-01 Address 77 ARKAY DRIVE SUITE G, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-08-22 2019-07-01 Address 77 ARKAY DRIVE, SUITE G, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-05 2017-08-22 Address 77 ARKAY DRIVE, SUITE G, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-05 2019-07-01 Address 77 ARKAY DRIVE, SUITE G, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2011-07-01 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-01 2017-08-22 Address 77 ARKAY DRIVE SUITE G, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230924000246 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
220505003327 2022-05-05 BIENNIAL STATEMENT 2021-07-01
190701060128 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170822006028 2017-08-22 BIENNIAL STATEMENT 2017-07-01
150702006129 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130705006288 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110701000596 2011-07-01 CERTIFICATE OF INCORPORATION 2011-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-29 No data QUEENS BOULEVARD, FROM STREET 66 AVENUE TO STREET 66 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 4/8/2020.
2020-04-29 No data 70 AVENUE, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 4/14/2020.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342559754 0215000 2017-08-10 4 GRAMERCY PARK WEST, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-18
Case Closed 2017-09-26

Related Activity

Type Referral
Activity Nr 1254393
Health Yes
Type Complaint
Activity Nr 1254232
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-18
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-09-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) HYDRO ENVIRONMENTAL CONTRACTING CORP on or about 4/10/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State