Name: | CHUNG MIN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 2744443 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 170 FORSYTH STREET, APT# 2B, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 FORSYTH STREET, APT# 2B, NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000374 | 2011-07-21 | CERTIFICATE OF DISSOLUTION | 2011-07-21 |
020319000490 | 2002-03-19 | CERTIFICATE OF INCORPORATION | 2002-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313882847 | 0215000 | 2009-10-01 | 1473 5TH AVE, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-09 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-06 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-06 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-20 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-11-02 |
Abatement Due Date | 2009-11-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State