Search icon

CAPITAL ONE CONSTRUCTION GROUP CORP.

Company Details

Name: CAPITAL ONE CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2004 (20 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 3136370
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-388-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANG, YUN LIN Chief Executive Officer 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1420611-DCA Inactive Business 2012-02-28 2019-02-28
1221073-DCA Inactive Business 2006-03-16 2007-06-30

History

Start date End date Type Value
2013-10-10 2016-11-01 Address 242 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2013-10-10 2016-11-01 Address 242 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2012-05-22 2014-12-05 Address 242 JOHNSON AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2006-12-18 2013-10-10 Address 24 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-12-18 2013-10-10 Address 24 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-12-18 2012-05-22 Address 24 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-12-10 2006-12-18 Address 104 DEBEVOISE AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180723000021 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
161101006802 2016-11-01 BIENNIAL STATEMENT 2014-12-01
141205000269 2014-12-05 CERTIFICATE OF CHANGE 2014-12-05
131010002184 2013-10-10 BIENNIAL STATEMENT 2012-12-01
120522000017 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
061218002192 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041210000664 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-21 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2016-06-21 No data EAST 169 STREET, FROM STREET 3 AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2016-06-11 No data BEDFORD AVENUE, FROM STREET MADISON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT STORED CONSTRUCTION CONTAINER ON ROADWAY WITHOUT PERMIT. ABOVE PERMIT NUMBER B022016152C04 USED FOR ID.
2016-03-14 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation okay on site
2016-02-24 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation 2 signs posted
2016-02-10 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation fence okay
2016-02-02 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without a DOT permit on file. Permit #M022016005A32 used for I.D.
2016-02-02 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation posted
2016-02-02 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation container on r/w.
2016-01-17 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation 2 temporary "N/P - Mon-Fri 7am-6pm" signs posted. Permittee complied and renewed permit.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2486257 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486258 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2304271 LICENSE REPL INVOICED 2016-03-21 15 License Replacement Fee
2304282 LICENSEDOC10 INVOICED 2016-03-21 10 License Document Replacement
2239057 LICENSE REPL INVOICED 2015-12-21 15 License Replacement Fee
1889315 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1889314 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1133384 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225096 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
180313 LL VIO INVOICED 2012-07-17 200 LL - License Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214474 Office of Administrative Trials and Hearings Issued Default - Granted 2016-11-19 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637942 0215600 2009-07-24 29-11 39TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-07
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2014-01-14

Related Activity

Type Complaint
Activity Nr 205905714
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-12
Abatement Due Date 2010-03-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260351 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260351 D01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-03-02
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State