Search icon

FORTUNA DESIGN & CONSTRUCTION INC.

Company Details

Name: FORTUNA DESIGN & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052554
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-21 MAPLE AVE, 1ST FL, FLUHSING, NY, United States, 11355
Principal Address: 134-21 MAPLE AVE, 1ST FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 212-349-7268

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG XIN RONG Chief Executive Officer 134-21 MAPLE AVE, 1ST FL, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-21 MAPLE AVE, 1ST FL, FLUHSING, NY, United States, 11355

Licenses

Number Status Type Date End date
1214699-DCA Inactive Business 2005-11-21 2019-02-28

History

Start date End date Type Value
2022-04-14 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2006-05-15 Address 9010 POLO PLACE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707002154 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080530003153 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002125 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040512000546 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 108 STREET, FROM STREET 37 DRIVE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2019-05-07 No data 57 STREET, FROM STREET 2 AVENUE TO STREET GOWANUS EXPRESSWAY WB EXIT 22 No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2019-03-26 No data 108 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2019-03-05 No data 94 STREET, FROM STREET 24 AVENUE TO STREET 25 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb was replaced
2018-08-19 No data 37 AVENUE, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No new installation - curb repaired loc. area.
2018-07-08 No data 25 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a maintained fence along the sidewalk. The respondent closed off the sidewalk without an active DOT permit to do so. Permit expired 3/17/18.
2018-06-23 No data 25 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a maintained fence along the sidewalk. The respondent closed off the sidewalk without an active DOT permit to do so. Permit expired 3/17/18.
2018-05-18 No data 57 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE ABOVE RESPONDENT IS STORING CONSTRUCTION EQUIPMENT (CONTAINER) ON ROADWAY WITHOUT A VALID D.O.T. PERMIT TO DO SO. D.O.B. PERMIT 321487388-01-EQ-FN USED FOR ID.
2018-03-23 No data 6 AVENUE, FROM STREET 58 STREET TO STREET 59 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAS CLOSED OFF 3 FEET 2 INCHES OF WIDTH AND 45 FEET OF LENGTH OF SIDEWALK WITHOUT A VALID DOT PERMIT TO DO SO. D.O.B. PERMIT# 321471091-01-AL HAS BEEN USED FOR ID.
2018-03-08 No data ROOSEVELT AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET JANET PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-04 2020-01-24 Outstanding Judgment No 0.00 Referred to Hearing
2018-12-21 2019-02-12 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466871 CT-FINE INVOICED 2022-07-29 9500 HIC Trust Fund Fine Reimbursement
3456541 CT-REST INVOICED 2022-06-16 5195.7998046875 HIC Trust Fund Restitution Reimbursement
3305828 LL VIO INVOICED 2021-03-03 9500 LL - License Violation
3235012 LL VIO CREDITED 2020-09-23 9500 LL - License Violation
2481955 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481956 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1908269 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908270 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
713141 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
807795 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-29 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2020-07-29 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2020-07-29 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2020-07-29 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2020-07-29 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2020-07-29 Default Decision PERMIT NOT SECURED 1 No data 1 No data
2020-07-29 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2020-07-29 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2020-07-29 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2020-07-29 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347151508 0215000 2023-12-08 8671 16TH AVENUE, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-03-26
343319737 0215000 2018-07-12 5209 8TH AVENUE, BROOKLYN, NY, 11220
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-23
339227019 0215600 2013-07-19 84-05 QUEENS BOULEVARD, ELMHURST, NY, 11373
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2013-07-19
Case Closed 2013-07-29

Related Activity

Type Inspection
Activity Nr 509579
Safety Yes
Type Inspection
Activity Nr 922825
Safety Yes
335095790 0215600 2012-07-03 84-05 QUEENS BOULEVARD, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-07-03
Emphasis L: FALL
Case Closed 2018-11-16

Related Activity

Type Complaint
Activity Nr 424630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2012-12-19
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2013-01-23
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) On or about 07/03/2012 - 3rd floor, 84-05 Queens Boulevard, Elmhurst, NY Uncapped rebars were located throughout the work area where employees were performing brick/block work. ABATEMENT VERIFICATION IS NOT REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2012-12-19
Abatement Due Date 2013-01-02
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-01-23
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan: a) On or about 07/03/2012 - job site, 84-05 Queens Boulevard, Elmhurst, NY Employees used pan stairs to access work areas on the 2nd and 3rd floors that were not filled with wood or other solid material. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-12-19
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-23
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (SEE CONSTRUCTION REFERENCE) a) On or about 07/03/2012 - job site, 84-05 Queens Boulevard, Elmhurst, NY Employees performing brick/block work come in contact with hazardous substances to include crystalline silica contained in LeHigh Portland Type-II Cement. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. ABATEMENT NOTE: A written program should include descriptions of how the criteria for the following will be met: 1. Labeling and other forms of warning. 2. Material Safety Data Sheets. 3. Employee information and training will be met. 4. A list of hazardous chemicals known to be present in the workplace must be compiled. 5. The methods used by the employer to inform employees of the hazard on non-routine tasks. 6. In addition, the methods the employer will use to inform other employer(s) of: a. any precautionary measures that need to be taken to protect employees during the workplaces normal operating conditions; b. any precautionary measures that need to be taken in foreseeable emergencies and; c. the labeling system used in the workplace. 7. Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organ, and the name and address of the chemical manufacturer, importer or other responsible party.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-12-19
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-23
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (SEE CONSTRUCTION REFERENCE) a) On or about 07/03/2012 - job site, 84-05 Queens Boulevard, Elmhurst, NY Employees performing brick work come in contact with hazardous substances to include crystalline silica contained in LeHight Portland Type-II Cement. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-12-19
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-23
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (SEE CONSTRUCTION REFERENCE) a) On or about 07/03/2012 - job site, 84-05 Queens Boulevard, Elmhurst, NY Employees performing brick/block work come in contact with hazardous substances to include crystalline silica contained in LeHigh Portland Type-II Cement. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. ABATEMENT NOTE: Employees shall be informed of: 1. The requirements of this section. 2. Any operations where hazardous chemicals are present. 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. 5. Methods and observations that may be used to recognize hazardous substances that may be introduced into the work environment by other employers/employees at multi-employer worksites.
313426892 0215600 2010-03-19 64-33 212TH STREET, BAYSIDE, NY, 11364
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-03-28
Emphasis L: FALL, L: SCAFFOLD, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY
Case Closed 2010-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-07-28
Abatement Due Date 2010-09-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2010-07-28
Abatement Due Date 2010-08-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2010-07-28
Abatement Due Date 2010-08-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State