Search icon

CHAU'S CORPORATION

Company Details

Name: CHAU'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (28 years ago)
Date of dissolution: 30 May 2013
Entity Number: 2085127
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 69-32 229TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-32 229TH ST, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
ANDY CHAU Chief Executive Officer 69-32 229TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-12-15 2003-01-30 Address 69-32 229TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2000-12-15 2003-01-30 Address 69-32 229TH ST., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-12-15 2003-01-30 Address 69-32 229TH ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-12-01 2000-12-15 Address 69-32 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-12-01 2000-12-15 Address 69-32 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1998-12-01 2000-12-15 Address 69-32 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1996-11-18 1998-12-01 Address 97-27 88TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530000512 2013-05-30 CERTIFICATE OF DISSOLUTION 2013-05-30
070412003114 2007-04-12 BIENNIAL STATEMENT 2006-11-01
050629002521 2005-06-29 BIENNIAL STATEMENT 2004-11-01
030130002162 2003-01-30 BIENNIAL STATEMENT 2002-11-01
001215002210 2000-12-15 BIENNIAL STATEMENT 2000-11-01
981201002484 1998-12-01 BIENNIAL STATEMENT 1998-11-01
961118000107 1996-11-18 CERTIFICATE OF INCORPORATION 1996-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431280 0215600 2011-06-24 57-34 159TH STREET, FRESH MEADOWS, NY, 11365
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-08-25

Related Activity

Type Complaint
Activity Nr 207619537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 II
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-29
Abatement Due Date 2011-08-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State