Search icon

FORTUNA DESIGN & CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2023-12-08
Type:
Planned
Address:
8671 16TH AVENUE, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-12
Type:
Planned
Address:
5209 8TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-07-19
Type:
FollowUp
Address:
84-05 QUEENS BOULEVARD, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-03
Type:
Complaint
Address:
84-05 QUEENS BOULEVARD, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-19
Type:
Prog Related
Address:
64-33 212TH STREET, BAYSIDE, NY, 11364
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State