Search icon

CHINA PERFECT CONSTRUCTION CORP.

Company Details

Name: CHINA PERFECT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3068906
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 525 63RD STREET, BROOKLYN, NY, United States, 11220
Principal Address: 641 56TH ST / APT 1K, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 212-966-8884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSHANG ZHAO DOS Process Agent 525 63RD STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
RUSHANG ZHAO Chief Executive Officer 525 63RD STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1194689-DCA Inactive Business 2005-05-02 2011-06-30

History

Start date End date Type Value
2006-06-16 2008-06-23 Address 396 BROADWAY / SUITE 301A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-06-16 2008-06-23 Address 641 56TH ST / APT 1K, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-06-16 2008-03-31 Address 396 BROADWAY / SUITE 301A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-22 2006-06-16 Address 396 BROADWAY SUITE 301A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-06-22 2005-04-22 Address 525 62ND ST., 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100614002290 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080623002308 2008-06-23 BIENNIAL STATEMENT 2008-06-01
080331000077 2008-03-31 CERTIFICATE OF CHANGE 2008-03-31
060616002025 2006-06-16 BIENNIAL STATEMENT 2006-06-01
050422000595 2005-04-22 CERTIFICATE OF CHANGE 2005-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
686748 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
686754 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
793548 RENEWAL INVOICED 2009-04-23 100 Home Improvement Contractor License Renewal Fee
686749 CNV_MS INVOICED 2007-09-11 15 Miscellaneous Fee
686750 TRUSTFUNDHIC INVOICED 2007-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
793547 RENEWAL INVOICED 2007-05-19 100 Home Improvement Contractor License Renewal Fee
686751 LICENSE INVOICED 2005-05-02 125 Home Improvement Contractor License Fee
686753 TRUSTFUNDHIC INVOICED 2005-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
686752 FINGERPRINT INVOICED 2005-04-26 75 Fingerprint Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP177010821A
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
600.00
Base And Exercised Options Value:
600.00
Base And All Options Value:
600.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-07-21
Description:
GATE: SCAFFOLDING REDESIGN (ADDITIONAL POLE)- MILLER FIELD BUILDING 6
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-29
Type:
Referral
Address:
36 CONSELYEA ST, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State