Search icon

HEMCO ENVIRONMENTAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEMCO ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4907012
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 877-436-2636

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSHUA MICKENS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3186615

Unique Entity ID

Unique Entity ID:
KT5HZ9GLF7V3
CAGE Code:
9PDB2
UEI Expiration Date:
2025-04-04

Business Information

Division Name:
HEMCO ENVIRONMENTAL LLC
Activation Date:
2024-04-08
Initial Registration Date:
2023-08-09

Licenses

Number Status Type Date End date Address
25-6TPH7-SHMO Active Mold Assessment Contractor License (SH125) 2025-05-27 2027-05-31 466 Main Street, LL60, New Rochelle, NY, 10801
25-6TPMU-SHMO Active Mold Remediation Contractor License (SH126) 2025-05-27 2027-05-31 466 Main Street, LL60, New Rochelle, NY, 10801
23-6TPH7-SHMO Active Mold Assessment Contractor License (SH125) 2023-05-19 2025-05-31 54 Centre Ave, 4B, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2023-03-31 2024-11-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-31 2024-11-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-04 2023-03-31 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-04 2023-03-31 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001091 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230331001978 2023-03-31 BIENNIAL STATEMENT 2022-03-01
200827000405 2020-08-27 CERTIFICATE OF PUBLICATION 2020-08-27
160311000592 2016-03-11 CERTIFICATE OF AMENDMENT 2016-03-11
160304010028 2016-03-04 ARTICLES OF ORGANIZATION 2016-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618136 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3618135 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3470535 EXAMHIC INVOICED 2022-08-04 50 Home Improvement Contractor Exam Fee
3470533 LICENSE INVOICED 2022-08-04 50 Home Improvement Contractor License Fee
3470534 TRUSTFUNDHIC INVOICED 2022-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State