Search icon

JEN FU CONSTRUCTION INC.

Company Details

Name: JEN FU CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124305
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 132-17 MAPLE AVE., #401A, FLUSHING, NY, United States, 11355
Principal Address: 41-63 FRAME PL, APT 4F, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI LING WANG Chief Executive Officer 132-17 MAPLE AVE, #401A, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-17 MAPLE AVE., #401A, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2062070-DCA Inactive Business 2017-11-30 2019-02-28

History

Start date End date Type Value
1997-03-19 1999-03-31 Address 132-17 MAPLE AVE., #A401, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990331002247 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970319000162 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-23 No data WETHEROLE STREET, FROM STREET 62 AVENUE TO STREET 63 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation crub
2014-03-09 No data 243 STREET, FROM STREET 143 AVENUE TO STREET WELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-11-08 No data 56 AVENUE, FROM STREET 196 PLACE TO STREET HOLLIS COURT BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-09-16 No data WETHEROLE STREET, FROM STREET 62 AVENUE TO STREET 63 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-04-01 No data WOODPOINT ROAD, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-12-03 No data 243 STREET, FROM STREET 143 AVENUE TO STREET WELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-08-27 No data HOLLIS COURT BOULEVARD, FROM STREET 56 AVENUE TO STREET 197 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb reset,repaired
2012-03-06 No data 243 STREET, FROM STREET 143 AVENUE TO STREET WELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset,repaired
2012-02-29 No data 134 STREET, FROM STREET 57 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPAIRED-OK
2012-02-26 No data HOLLIS COURT BOULEVARD, FROM STREET 56 AVENUE TO STREET 197 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2938092 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2938093 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2913005 RENEWAL CREDITED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2913004 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2682712 LICENSE INVOICED 2017-10-29 75 Home Improvement Contractor License Fee
2682711 TRUSTFUNDHIC INVOICED 2017-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2682710 FINGERPRINT INVOICED 2017-10-29 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432908 0215600 2011-11-29 224-10 76TH AVE, OAKLAND GARDEN, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-11-29
Case Closed 2011-12-21

Related Activity

Type Inspection
Activity Nr 313430829
313431827 0215600 2011-08-03 224-10 76TH AVENUE, OAKLAND GARDEN, NY, 11364
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Case Closed 2011-09-22

Related Activity

Type Referral
Activity Nr 200837276
Safety Yes
313430829 0215600 2011-05-06 224-10 76TH AVE, OAKLAND GARDEN, NY, 11364
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-06
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2016-03-02

Related Activity

Type Referral
Activity Nr 200836856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-09
Abatement Due Date 2011-06-15
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-06-09
Abatement Due Date 2011-06-17
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-09
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-09
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
307609354 0215600 2007-03-22 138-06 35TH AVENUE, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Emphasis S: RESIDENTIAL CONSTR, S: SILICA, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-12-18

Related Activity

Type Complaint
Activity Nr 205899503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B09 II
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-23
Abatement Due Date 2007-06-08
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-04-23
Abatement Due Date 2007-06-08
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-23
Abatement Due Date 2007-06-08
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State