Name: | BIG APPLE DEVELOPMENT & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2002 (23 years ago) |
Entity Number: | 2731539 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 218-03 43RD AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 218-03 43RD AVE., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-03 43RD AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
KANG YEON LEE | Chief Executive Officer | 218-03 43RD AVE, BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040210002074 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020214000265 | 2002-02-14 | CERTIFICATE OF INCORPORATION | 2002-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304726813 | 0213400 | 2002-10-22 | FOREST & BARD, STATEN ISLAND, NY, 10306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203228846 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIB |
Issuance Date | 2002-11-22 |
Abatement Due Date | 2002-11-27 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Willful |
Standard Cited | 19260652 A01 |
Issuance Date | 2002-11-22 |
Abatement Due Date | 2002-11-27 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State