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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-32 229TH ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
ANDY CHAU | Chief Executive Officer | 69-32 229TH ST, BAYSIDE, NY, United States, 11364 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431280 | 0215600 | 2011-06-24 | 57-34 159TH STREET, FRESH MEADOWS, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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