Name: | MING HUANG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 08 Oct 2013 |
Entity Number: | 3266930 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-25 KISSENA BLVD. #4C, FLUSHING, NY, United States, 11355 |
Principal Address: | 41-25 KISSENA BLVD, #4C, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN MEI JIANG | Chief Executive Officer | 41-25 KISSENA BLVD, #4C, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-25 KISSENA BLVD. #4C, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008000896 | 2013-10-08 | CERTIFICATE OF DISSOLUTION | 2013-10-08 |
071030002431 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051011000626 | 2005-10-11 | CERTIFICATE OF INCORPORATION | 2005-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307608497 | 0215600 | 2006-11-09 | 132-26 AVERY AVENUE, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205898331 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260350 A07 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-03-07 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-03-07 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-03-07 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State