Name: | NEW HANG DAR CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2004 (20 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 3131555 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-21 VAN LOON STREET 1/FL, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-505-8978
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHUI YING LIN | DOS Process Agent | 51-21 VAN LOON STREET 1/FL, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1227927-DCA | Inactive | Business | 2006-05-26 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000121 | 2008-12-29 | CERTIFICATE OF DISSOLUTION | 2008-12-29 |
041130000380 | 2004-11-30 | CERTIFICATE OF INCORPORATION | 2004-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
762590 | TRUSTFUNDHIC | INVOICED | 2007-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
811932 | RENEWAL | INVOICED | 2007-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
69776 | PL VIO | INVOICED | 2007-01-26 | 500 | PL - Padlock Violation |
762591 | LICENSE | INVOICED | 2006-05-26 | 75 | Home Improvement Contractor License Fee |
762592 | FINGERPRINT | INVOICED | 2006-05-23 | 75 | Fingerprint Fee |
762593 | TRUSTFUNDHIC | INVOICED | 2006-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307607887 | 0215600 | 2006-07-06 | 85-23 143RD STREET, BRIARWOOD, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203830922 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-10-04 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-10-03 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-11-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State