Search icon

DA HAI CONSTRUCTION, INC.

Company Details

Name: DA HAI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595300
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 58-34 225TH STREET, LITTLE NECK, NY, United States, 11362
Principal Address: 58-34 255TH STREET, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-279-6064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-34 225TH STREET, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ROBERT CHOE Chief Executive Officer 58-34 255TH STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1112563-DCA Inactive Business 2005-06-30 2009-06-30

Permits

Number Date End date Type Address
Q022025070A17 2025-03-11 2025-03-21 TEMP. CONST. SIGNS/MARKINGS 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q042025070A18 2025-03-11 2025-03-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q022025070A18 2025-03-11 2025-03-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BAISLEY BOULEVARD, QUEENS, FROM STREET 166 STREET TO STREET SMITH STREET
Q012025070B20 2025-03-11 2025-03-21 RESET, REPAIR OR REPLACE CURB-PROTECTED 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q022025070A16 2025-03-11 2025-03-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q012025070B21 2025-03-11 2025-03-21 RESET, REPAIR OR REPLACE CURB-PROTECTED BAISLEY BOULEVARD, QUEENS, FROM STREET 166 STREET TO STREET SMITH STREET
Q022024269A38 2024-09-25 2024-12-25 TEMP. CONST. SIGNS/MARKINGS 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q012024219B03 2024-08-06 2024-08-30 RESET, REPAIR OR REPLACE CURB-PROTECTED BAISLEY BOULEVARD, QUEENS, FROM STREET 166 STREET TO STREET SMITH STREET
Q012024219B02 2024-08-06 2024-08-30 RESET, REPAIR OR REPLACE CURB-PROTECTED 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD
Q042024214A12 2024-08-01 2024-08-30 REPAIR SIDEWALK 166 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 58-34 255TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-03 2025-01-08 Address 58-34 255TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-05-03 Address 58-34 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-05-03 Address 58-34 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2001-01-18 2025-01-08 Address 58-34 225TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2001-01-18 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002076 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230119001018 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210125060570 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190422060284 2019-04-22 BIENNIAL STATEMENT 2019-01-01
170503007382 2017-05-03 BIENNIAL STATEMENT 2017-01-01
150106006659 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107007105 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110415002784 2011-04-15 BIENNIAL STATEMENT 2011-01-01
010118000228 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data BAISLEY BOULEVARD, FROM STREET 166 STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation New contractor has active perm for location Q042025070A16.
2025-03-14 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Work still in progress.
2025-03-14 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New active permit on file Q042025070A18.
2025-03-03 No data 166 STREET, FROM STREET BAISLEY BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation No 410 on file. No ped ramp work for the SW1 corner quadrant. Pre existing ramp is functional and accessible. Will reinspect at a later date.
2024-12-16 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation temp construction signs posted but attached to fence
2024-11-06 No data 166 STREET, FROM STREET BAISLEY BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No 410 permit on file. Newly completed tangent ramps within the NW2 corner quadrant with Yellow DWS mats. Ramps are functional and accessible.
2024-08-19 No data 166 STREET, FROM STREET BAISLEY BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation No 410 permit on file for the partial concrete work on Nw2 corner. We’ll measure at a later date
2023-02-08 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Temp signs posted
2023-01-20 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Temporary no parking signs posted a B.O. site 165-21 Baisley Blvd
2022-12-18 No data 166 STREET, FROM STREET 120 AVENUE TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED ON CONSTRUCTION FENCE

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657706 FINGERPRINT INVOICED 2008-08-25 75 Fingerprint Fee
657707 TRUSTFUNDHIC INVOICED 2008-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
507406 RENEWAL INVOICED 2008-08-25 50 Home Improvement Contractor License Renewal Fee
507408 RENEWAL INVOICED 2005-08-09 100 Home Improvement Contractor License Renewal Fee
657708 TRUSTFUNDHIC INVOICED 2005-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
657709 TRUSTFUNDHIC INVOICED 2002-12-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
507407 RENEWAL INVOICED 2002-12-26 125 Home Improvement Contractor License Renewal Fee
657710 FINGERPRINT INVOICED 2002-09-09 50 Fingerprint Fee
657711 LICENSE INVOICED 2002-06-15 50 Home Improvement Contractor License Fee
657712 TRUSTFUNDHIC INVOICED 2002-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613828 0215600 2009-05-22 83-91 WOODHAVEN BOULEVARD, QUEENS, NY, 11421
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-26
Emphasis L: FALL, L: CONCRETE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: SCAFFOLD, S: SILICA, S: ELECTRICAL
Case Closed 2010-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-10-23
Abatement Due Date 2009-12-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-10-23
Abatement Due Date 2009-10-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-10-23
Abatement Due Date 2009-10-28
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 870.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2009-10-23
Abatement Due Date 2009-12-11
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-10-23
Abatement Due Date 2009-10-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-10-23
Abatement Due Date 2009-10-28
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State