Search icon

STRONG INTERNATIONAL TRADING CORP.

Company Details

Name: STRONG INTERNATIONAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 1880649
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2-39 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG DENG DOS Process Agent 2-39 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LONG DENG Chief Executive Officer 2-39 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2013-09-24 2025-02-18 Address 2-39 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-11-02 2013-09-24 Address 2-39 54TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2004-11-02 2025-02-18 Address 2-39 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-01-03 2004-11-02 Address 48-01 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1995-01-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218002849 2025-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-06
150120006297 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130924002370 2013-09-24 BIENNIAL STATEMENT 2013-01-01
110208002819 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090123002788 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070111002738 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050222002789 2005-02-22 BIENNIAL STATEMENT 2005-01-01
041102002262 2004-11-02 BIENNIAL STATEMENT 2003-01-01
950103000088 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598505 0215600 1998-07-30 4-85 48TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-11-23
Case Closed 2000-01-26

Related Activity

Type Referral
Activity Nr 200831139
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Initial Penalty 1050.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Initial Penalty 750.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1998-11-27
Abatement Due Date 1998-12-22
Current Penalty 400.0
Initial Penalty 1050.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 2
Nr Exposed 7
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1998-11-27
Abatement Due Date 1998-12-22
Current Penalty 400.0
Initial Penalty 1050.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1998-11-27
Abatement Due Date 1998-12-22
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-11-27
Abatement Due Date 1998-12-22
Current Penalty 200.0
Initial Penalty 750.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-11-27
Abatement Due Date 1998-12-22
Initial Penalty 1500.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Hazard FALLING
Citation ID 03001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Contest Date 1998-12-08
Final Order 1999-06-03
Nr Instances 2
Nr Exposed 9
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State