Search icon

FENG WEI CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FENG WEI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3266838
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 149-23 46TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-5085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-23 46TH AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ZHENG YINDI Chief Executive Officer 149-23 46TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1218494-DCA Inactive Business 2011-10-26 2013-06-30

History

Start date End date Type Value
2007-12-14 2010-04-22 Address 56-16 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-12-14 2010-04-22 Address 56-13 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2007-12-14 2010-04-22 Address 56-13 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-10-11 2007-12-14 Address 283 GRAND STREET #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245093 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100422002751 2010-04-22 BIENNIAL STATEMENT 2009-10-01
071214002659 2007-12-14 BIENNIAL STATEMENT 2007-10-01
051011000478 2005-10-11 CERTIFICATE OF INCORPORATION 2005-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
806035 RENEWAL INVOICED 2011-10-27 100 Home Improvement Contractor License Renewal Fee
1036727 TRUSTFUNDHIC INVOICED 2011-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1036729 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
1036728 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
806036 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
1036730 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
806037 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
1036731 LICENSE INVOICED 2006-02-07 75 Home Improvement Contractor License Fee
1036733 FINGERPRINT INVOICED 2006-02-01 75 Fingerprint Fee
1036732 TRUSTFUNDHIC INVOICED 2006-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-03
Type:
Unprog Rel
Address:
20-07 127TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-02
Type:
Unprog Rel
Address:
20-07 127TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State