Name: | HENG-YIP ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1842290 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 255 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432025 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940805000420 | 1994-08-05 | CERTIFICATE OF INCORPORATION | 1994-08-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-26 | No data | WYCKOFF STREET, FROM STREET BOND STREET TO STREET NEVINS STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | Wooden structure stored on the sidewalk without a permit. Notice Of Violation! |
2025-01-07 | No data | WYCKOFF STREET, FROM STREET BOND STREET TO STREET NEVINS STREET | No data | Street Construction Inspections: Complaint | Department of Transportation | I observed wooden frame structure stored in the parking lane without a DOT permit. Respondent failed to obtain a DOT permit to store wooden frame structure in parking. Cited DOB permit B00855686-I1-GC used for ID. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300613544 | 0215000 | 1997-02-24 | 2502 86TH STREET, BROOKLYN, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361838410 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1997-06-02 |
Abatement Due Date | 1997-06-05 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1997-06-02 |
Abatement Due Date | 1997-06-05 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 E01 II |
Issuance Date | 1997-06-02 |
Abatement Due Date | 1997-06-05 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State