Name: | DUAN'S CONSTRUCTION NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 13 Sep 2012 |
Entity Number: | 3074991 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 920 63RD ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUI JIN CHEN | Chief Executive Officer | 920 63RD ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 63RD ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-07 | 2006-06-28 | Address | 920 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120913000795 | 2012-09-13 | CERTIFICATE OF DISSOLUTION | 2012-09-13 |
060628002029 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040707000304 | 2004-07-07 | CERTIFICATE OF INCORPORATION | 2004-07-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-02-05 | No data | FABER STREET, FROM STREET GROVE AVENUE TO STREET HARRISON AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-12-23 | No data | FABER STREET, FROM STREET GROVE AVENUE TO STREET HARRISON AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-04-30 | No data | 56 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2007-06-19 | No data | FABER STREET, FROM STREET GROVE AVENUE TO STREET HARRISON AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313979106 | 0213400 | 2010-03-05 | 200 BOSCOMBE AVENUE, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-03-26 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2010-04-20 |
Final Order | 2010-11-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-03-26 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2010-04-20 |
Final Order | 2010-11-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-01-19 |
Emphasis | L: FALL |
Case Closed | 2006-08-24 |
Related Activity
Type | Referral |
Activity Nr | 200833697 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-03-03 |
Abatement Due Date | 2006-03-08 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-03-03 |
Abatement Due Date | 2006-03-08 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State