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

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 Summary

Date:
2009-06-12
Type:
Referral
Address:
181 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-13
Type:
Planned
Address:
21 WEST 37TH ST., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-21
Type:
Planned
Address:
52-54 WATTS ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-14
Type:
Planned
Address:
52-54 WATTS STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State