Search icon

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