Search icon

GREAT SING BUILDING SUPPLIES, INC.

Company Details

Name: GREAT SING BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1996 (29 years ago)
Date of dissolution: 29 Jun 2011
Entity Number: 2037558
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-60 PRINCE STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-60 PRINCE STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KING FAI WONG Chief Executive Officer 33-60 PRINCE STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2008-07-03 2010-07-06 Address 133-27 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-07-03 2010-07-06 Address 133-27 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-07-03 2010-07-06 Address 133 27 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-05-25 2008-07-03 Address 133 27 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-05-25 Address 201 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-06-10 2008-07-03 Address 133-27 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-06-10 2004-09-03 Address 201 CLINTON ST, #4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1996-06-10 2008-07-03 Address 133-27 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629000907 2011-06-29 CERTIFICATE OF DISSOLUTION 2011-06-29
100706003221 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080703002223 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003315 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040903002717 2004-09-03 BIENNIAL STATEMENT 2004-06-01
020529002578 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000602002481 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980610002194 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960610000260 1996-06-10 CERTIFICATE OF INCORPORATION 1996-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1291446 Intrastate Non-Hazmat 2004-10-01 0 - 4 4 TRADING
Legal Name GREAT SING BUILDING SUPPLIES INC
DBA Name -
Physical Address 133-27 35 AVE, FLUSHING, NY, 11354, US
Mailing Address 133-27 35 AVE, FLUSHING, NY, 11354, US
Phone (718) 762-8120
Fax (718) 762-8120
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State