Name: | HONG GUAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2003 (22 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 2929630 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-67 LEAVITT STREET 2FL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-67 LEAVITT STREET 2FL, FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118000133 | 2010-11-18 | CERTIFICATE OF DISSOLUTION | 2010-11-18 |
030711000523 | 2003-07-11 | CERTIFICATE OF INCORPORATION | 2003-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307607390 | 0215600 | 2006-04-27 | 31-36 QUEENS BLVD, LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203830260 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-05-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-05-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-05-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 I |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-05-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-07-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State