Name: | JING GONG CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 20 Oct 2006 |
Entity Number: | 2936697 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-29 SANFORD AVENUE, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-886-5260
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131-29 SANFORD AVENUE, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1170280-DCA | Inactive | Business | 2004-06-10 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061020000282 | 2006-10-20 | CERTIFICATE OF DISSOLUTION | 2006-10-20 |
030730000368 | 2003-07-30 | CERTIFICATE OF INCORPORATION | 2003-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
619297 | TRUSTFUNDHIC | INVOICED | 2005-08-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
619298 | TRUSTFUNDHIC | INVOICED | 2005-08-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
673284 | RENEWAL | INVOICED | 2005-08-25 | 100 | Home Improvement Contractor License Renewal Fee |
49087 | PL VIO | INVOICED | 2005-08-25 | 300 | PL - Padlock Violation |
619299 | LICENSE | INVOICED | 2004-06-28 | 75 | Home Improvement Contractor License Fee |
619301 | TRUSTFUNDHIC | INVOICED | 2004-06-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
619300 | FINGERPRINT | INVOICED | 2004-06-10 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307663583 | 0216000 | 2005-03-04 | 2539 GRAND AVE, BRONX, NY, 10468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 H01 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-04-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-05-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-05-04 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-05-04 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State