Search icon

SUN SUN CONSTRUCTION, INC.

Company Details

Name: SUN SUN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1114257
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 188 BOWERY, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-334-9011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU XIN LIANG Chief Executive Officer 188 BOWERY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SHU XIN LIANG DOS Process Agent 188 BOWERY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0837863-DCA Inactive Business 2003-01-31 2015-02-28

History

Start date End date Type Value
1986-09-24 1995-07-07 Address 244 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110009 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041104002771 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020823002322 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000912002243 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980901002380 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
526044 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
526045 CNV_TFEE INVOICED 2013-04-25 7.46999979019165 WT and WH - Transaction Fee
1282947 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee
526046 CNV_TFEE INVOICED 2011-05-04 6 WT and WH - Transaction Fee
526047 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1282956 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee
526049 CNV_TFEE INVOICED 2009-04-20 6 WT and WH - Transaction Fee
526048 TRUSTFUNDHIC INVOICED 2009-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1282948 RENEWAL INVOICED 2009-04-20 100 Home Improvement Contractor License Renewal Fee
526050 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-17
Type:
Planned
Address:
36-32 MAIN STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-31
Type:
Planned
Address:
99 ORCHARD ST., NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State