Search icon

DUAN'S CONSTRUCTION NY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KUI JIN CHEN Chief Executive Officer 920 63RD ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 63RD ST, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313979106 0213400 2010-03-05 200 BOSCOMBE AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-05
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-12

Violation Items

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
307606806 0215600 2006-01-19 35-25 FARRINGTON STREET, FLUSHING, NY, 11354
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