Name: | HONG FA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 13 Jun 2008 |
Entity Number: | 3064575 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-17 MAPLE AVENUE, APT 401A, FLUSHING, NY, United States, 11355 |
Principal Address: | 132-17 MAPLE AVE, APT 401A, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TING XIONG LIN | DOS Process Agent | 132-17 MAPLE AVENUE, APT 401A, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
TING XIONG LIN | Chief Executive Officer | 132-17 MAPLE AVE, APT 401A, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2006-06-13 | Address | 132-17 MAPLE AVENUE APT 401A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080613000715 | 2008-06-13 | CERTIFICATE OF DISSOLUTION | 2008-06-13 |
060613002336 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040610000411 | 2004-06-10 | CERTIFICATE OF INCORPORATION | 2004-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307610550 | 0215600 | 2007-11-21 | 29-19 23RD AVENUE, ASTORIA, ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100831239 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 A |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-03-28 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-03-28 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2008-03-25 |
Abatement Due Date | 2008-03-28 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State