Search icon

KAM CHEUNG CONSTRUCTION, INC.

Company Details

Name: KAM CHEUNG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2001 (24 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 2636836
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 277 GRAND STREET-2ND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 135-137 CHRYSTIE ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-925-6113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMMY TSANG Chief Executive Officer 135-137 CHRYSTIE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 GRAND STREET-2ND FLOOR, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1310363-DCA Inactive Business 2009-12-03 2011-06-30
1197659-DCA Inactive Business 2005-05-19 2007-06-30

History

Start date End date Type Value
2007-03-22 2008-02-19 Address 135-137 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-05-09 2007-03-22 Address 300 GRAND STREET 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111000973 2016-01-11 CERTIFICATE OF DISSOLUTION 2016-01-11
080219000463 2008-02-19 CERTIFICATE OF CHANGE 2008-02-19
070322002510 2007-03-22 BIENNIAL STATEMENT 2005-05-01
010509000129 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-08-07 No data VARICK STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, found expansion joints at curb and 20 feet interval in front of 175 varick st entrance missing sealer. Please correct defect.
2013-07-14 No data CHRYSTIE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-26 No data VARICK STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2013-03-26 No data 66 STREET, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-02-03 No data WATTS STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset replace repair sidewalk
2012-12-15 No data VARICK STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Post-Audit Department of Transportation - REPAIR SIDEWALK
2012-09-22 No data BOLLER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-22 No data ERSKINE PLACE, FROM STREET BOLLER AVENUE TO STREET HUNTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-27 No data 8 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No defect soon
2012-04-08 No data ELM AVENUE, FROM STREET 149 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation builder's pavement is accept.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962290 TRUSTFUNDHIC INVOICED 2009-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
962294 RENEWAL INVOICED 2009-12-03 100 Home Improvement Contractor License Renewal Fee
962292 LICENSE INVOICED 2009-03-02 25 Home Improvement Contractor License Fee
962293 FINGERPRINT INVOICED 2009-03-02 75 Fingerprint Fee
962291 TRUSTFUNDHIC INVOICED 2009-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
696513 LICENSE INVOICED 2005-05-19 125 Home Improvement Contractor License Fee
696511 FINGERPRINT INVOICED 2005-05-19 75 Fingerprint Fee
696512 TRUSTFUNDHIC INVOICED 2005-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
696510 FINGERPRINT INVOICED 2005-05-19 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435430 0215000 2009-06-12 181 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-10-14

Related Activity

Type Referral
Activity Nr 202650768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
312605231 0215000 2008-11-13 21 WEST 37TH ST., NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-13
Emphasis L: FALL
Case Closed 2009-08-05

Related Activity

Type Complaint
Activity Nr 207034273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-01-26
Abatement Due Date 2009-02-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 3
Gravity 01
311632178 0215000 2007-12-21 52-54 WATTS ST, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-28
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-02-01
Abatement Due Date 2008-02-09
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 5
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
310378450 0215000 2006-11-14 52-54 WATTS STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-02-09

Related Activity

Type Referral
Activity Nr 202646691
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 21
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2007-01-19
Abatement Due Date 2007-01-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State