-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
WEI-LE CORP.
Company Details
Name: |
WEI-LE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Nov 2004 (20 years ago)
|
Date of dissolution: |
08 Oct 2015 |
Entity Number: |
3120569 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
746 59TH STREET / APT 3, BROOKLYN, NY, United States, 11220 |
Principal Address: |
746 59TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ZHENG REN WEI
|
DOS Process Agent
|
746 59TH STREET / APT 3, BROOKLYN, NY, United States, 11220
|
Chief Executive Officer
Name |
Role |
Address |
REN WEI ZHENG
|
Chief Executive Officer
|
11 JACKSON STREET, BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
2004-11-01
|
2006-12-06
|
Address
|
746 59TH STREET, APT 3, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151008000666
|
2015-10-08
|
CERTIFICATE OF DISSOLUTION
|
2015-10-08
|
081124002683
|
2008-11-24
|
BIENNIAL STATEMENT
|
2008-11-01
|
061206002488
|
2006-12-06
|
BIENNIAL STATEMENT
|
2006-11-01
|
041101000338
|
2004-11-01
|
CERTIFICATE OF INCORPORATION
|
2004-11-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
314635509
|
0215000
|
2010-06-22
|
11 JACKSON STREET, BROOKLYN, NY, 11211
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
2010-07-28
|
Case Closed |
2011-06-29
|
Related Activity
Type |
Complaint |
Activity Nr |
207760265 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100303 F02 |
Issuance Date |
2010-09-28 |
Abatement Due Date |
2010-10-12 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
2010-09-28 |
Abatement Due Date |
2010-11-12 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19101200 G01 |
Issuance Date |
2010-09-28 |
Abatement Due Date |
2010-11-12 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002C |
Citaton Type |
Serious |
Standard Cited |
19101200 H01 |
Issuance Date |
2010-09-28 |
Abatement Due Date |
2010-11-12 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State