Search icon

DE CHUN CONSTRUCTION, INC.

Company Details

Name: DE CHUN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2002 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2839856
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: SUITE 215, 132-35 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 215, 132-35 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-1939494 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
021127000435 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-12-09 No data NORTHERN BOULEVARD, FROM STREET 150 PLACE TO STREET 150 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-07-24 No data NORTHERN BOULEVARD, FROM STREET 150 PLACE TO STREET 150 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Asphalt paving unraveling needs to be remilled, sawcut & repaved

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611541 0215600 2008-06-02 144-77 BARCLAY AVE, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-05-06

Related Activity

Type Complaint
Activity Nr 205902448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2008-07-22
Abatement Due Date 2008-07-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-07-22
Abatement Due Date 2008-07-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-07-22
Abatement Due Date 2008-07-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
303537096 0215600 2004-07-01 150-05 NORTHERN BLVD, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-02
Case Closed 2004-11-02

Related Activity

Type Referral
Activity Nr 200832863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B07
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2004-07-30
Abatement Due Date 2004-08-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2004-07-30
Abatement Due Date 2004-08-09
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State