Search icon

CITY WIDE WORK INC.

Company Details

Name: CITY WIDE WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2005 (20 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 3185894
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 44-01 74TH STR, ELMHURST, NY, United States, 11373
Address: 44-01 74TH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-592-8398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-01 74TH STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CHAI GUAN LAW Chief Executive Officer 44-01 74TH ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1249579-DCA Inactive Business 2007-03-09 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
140710000175 2014-07-10 CERTIFICATE OF DISSOLUTION 2014-07-10
130528002076 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110427002433 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090414002942 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070418002826 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050401000927 2005-04-01 CERTIFICATE OF INCORPORATION 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
830785 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
830786 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
830781 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
830789 RENEWAL INVOICED 2011-08-09 100 Home Improvement Contractor License Renewal Fee
830782 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
830787 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
830783 TRUSTFUNDHIC INVOICED 2007-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
830788 RENEWAL INVOICED 2007-05-29 100 Home Improvement Contractor License Renewal Fee
830784 LICENSE INVOICED 2007-03-09 25 Home Improvement Contractor License Fee
830779 TRUSTFUNDHIC INVOICED 2007-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1637763 Intrastate Non-Hazmat 2007-04-26 25000 2007 1 1 Private(Property)
Legal Name CITY WIDE WORK INC
DBA Name -
Physical Address 44-01 74 TH STREET, ELMHURST, NY, 11373, US
Mailing Address 44-01 74 TH STREET, ELMHURST, NY, 11373, US
Phone (212) 625-1753
Fax (212) 625-1753
E-mail JLAM888@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State