Search icon

NY WONDER CONSTRUCTION CORP.

Company Details

Name: NY WONDER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2515387
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 2357 83RD ST STE 5, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-205-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2357 83RD ST STE 5, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1086572-DCA Active Business 2001-06-29 2025-02-28

History

Start date End date Type Value
2000-05-30 2020-01-09 Address 35-07 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2000-05-30 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200109000271 2020-01-09 CERTIFICATE OF CHANGE 2020-01-09
000530000874 2000-05-30 CERTIFICATE OF INCORPORATION 2000-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615078 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615079 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3306920 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306921 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
2941393 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941392 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534361 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2534360 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937088 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937089 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344633243 0215600 2020-02-12 42-16 165TH STREET, FLUSHING, NY, 11358
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-02-12
Emphasis L: LOCALTARG, N: RCS-NEP
Case Closed 2021-07-27

Related Activity

Type Complaint
Activity Nr 1542783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2020-04-21
Abatement Due Date 2020-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible. a. Worksite: Employees were exposed to inhalation hazards while wearing a filtering face-piece respirator, specifically an N95 dust mask. Employees were using handheld electrical grinders, while working on a building facade doing tuckpointing, removing old mortar, cleaning out the joint, and replacing and finishing the mortar. Appendix D from OSHA's 29 CFR 1910.134 was not provided to the employees on or about 2/12/2020. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
341710820 0215600 2016-08-17 31-57 34TH STREET, ASTORIA, NY, 11106
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-08-17
Emphasis L: FALL
Case Closed 2016-09-06

Related Activity

Type Referral
Activity Nr 1127022
Safety Yes
Type Accident
Activity Nr 1131523

Date of last update: 30 Mar 2025

Sources: New York Secretary of State