Search icon

SERENE CONSTRUCTION CORP.

Company Details

Name: SERENE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2001 (23 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2706005
ZIP code: 08859
County: Queens
Place of Formation: New York
Address: 6 DRIFEWOOD DRIVE, PARLIN, NJ, United States, 08859

Contact Details

Phone +1 917-703-1684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DRIFEWOOD DRIVE, PARLIN, NJ, United States, 08859

Chief Executive Officer

Name Role Address
MAREK PONICHTERA Chief Executive Officer 6 DRIFEWOOD DRIVE, PARLIN, NJ, United States, 08859

Licenses

Number Status Type Date End date
1134185-DCA Inactive Business 2005-11-29 2009-06-30

History

Start date End date Type Value
2004-02-27 2008-02-28 Address 126-03 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-02-27 2008-02-28 Address 126-03 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2001-12-06 2008-02-28 Address 126-03 18TH AVE., APT. 1, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000429 2008-12-31 CERTIFICATE OF DISSOLUTION 2008-12-31
080228003042 2008-02-28 BIENNIAL STATEMENT 2007-12-01
040227002696 2004-02-27 BIENNIAL STATEMENT 2003-12-01
011206000388 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
561263 TRUSTFUNDHIC INVOICED 2007-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
658760 RENEWAL INVOICED 2007-07-19 100 Home Improvement Contractor License Renewal Fee
561264 TRUSTFUNDHIC INVOICED 2005-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
658761 RENEWAL INVOICED 2005-11-29 100 Home Improvement Contractor License Renewal Fee
561265 LICENSE INVOICED 2003-03-20 125 Home Improvement Contractor License Fee
561267 TRUSTFUNDHIC INVOICED 2003-03-19 250 Home Improvement Contractor Trust Fund Enrollment Fee
561266 FINGERPRINT INVOICED 2003-03-19 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678265 0235300 1981-04-09 351 37TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-04-16
Abatement Due Date 1981-04-22
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State