Search icon

CHINA ROSE, INC.

Company Details

Name: CHINA ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1995 (30 years ago)
Date of dissolution: 09 Aug 2000
Entity Number: 1952850
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 129 LAFAYETTE STREET-3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 129 LAFAYETTE ST., 3/FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 LAFAYETTE STREET-3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PHILIP WONG Chief Executive Officer 50-55 MORENCI LANE, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
000809000159 2000-08-09 CERTIFICATE OF DISSOLUTION 2000-08-09
970905002327 1997-09-05 BIENNIAL STATEMENT 1997-08-01
950831000330 1995-08-31 CERTIFICATE OF INCORPORATION 1995-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893784 0215000 1998-08-31 129 LAFAYETTE STREET, 3RD FL., NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-31
Case Closed 1998-12-04

Related Activity

Type Referral
Activity Nr 200852812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1998-09-24
Abatement Due Date 1998-10-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 54
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1998-09-24
Abatement Due Date 1998-10-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 54
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1998-09-24
Abatement Due Date 1998-10-02
Nr Instances 1
Nr Exposed 54
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-09-24
Abatement Due Date 1998-10-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 54
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 C05
Issuance Date 1998-09-24
Abatement Due Date 1998-10-02
Nr Instances 1
Nr Exposed 54
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1998-09-24
Abatement Due Date 1998-09-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State