Search icon

SHUEN FAI CONTRACTOR CO. INC.

Company Details

Name: SHUEN FAI CONTRACTOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748559
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 1732 BLEECKER ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-8652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAI TANG IP Chief Executive Officer 1732 BLEECKER ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 BLEECKER ST, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0905363-DCA Inactive Business 2003-04-28 2005-06-30

History

Start date End date Type Value
1993-08-11 1997-10-27 Address 18 EAST BROADWAY, 6/FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991101002135 1999-11-01 BIENNIAL STATEMENT 1999-08-01
971027002332 1997-10-27 BIENNIAL STATEMENT 1997-08-01
930811000087 1993-08-11 CERTIFICATE OF INCORPORATION 1993-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1389492 RENEWAL INVOICED 2003-05-01 125 Home Improvement Contractor License Renewal Fee
529093 FINGERPRINT INVOICED 2003-04-28 50 Fingerprint Fee
529094 TRUSTFUNDHIC INVOICED 2003-04-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
1389493 RENEWAL INVOICED 2000-12-20 100 Home Improvement Contractor License Renewal Fee
529095 TRUSTFUNDHIC INVOICED 1999-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1389494 RENEWAL INVOICED 1999-01-15 100 Home Improvement Contractor License Renewal Fee
1389495 RENEWAL INVOICED 1997-06-30 100 Home Improvement Contractor License Renewal Fee
529096 TRUSTFUNDHIC INVOICED 1997-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
529097 LICENSE INVOICED 1995-08-09 75 Home Improvement Contractor License Fee
529098 TRUSTFUNDHIC INVOICED 1995-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996661 0215000 2003-12-04 120 LAFAYETTE ST, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Emphasis L: FALL
Case Closed 2008-08-01

Related Activity

Type Complaint
Activity Nr 204705875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State