Name: | NEW GRAND ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2567257 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
HON KUEN LEUNG | Chief Executive Officer | 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-02 | 2010-10-20 | Address | 71-73 ALLEN ST / SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2010-10-20 | Address | 71-73 ALLEN ST / SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2010-10-20 | Address | 71-73 ALLEN STREET - SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145879 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101020002324 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080926003111 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061013003076 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
021002002937 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001122000589 | 2000-11-22 | CERTIFICATE OF AMENDMENT | 2000-11-22 |
001025000691 | 2000-10-25 | CERTIFICATE OF INCORPORATION | 2000-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313586398 | 0215000 | 2009-07-23 | 251 SOUTH 3RD STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-11-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-11-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-11-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-11-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-11-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State