Name: | FAN LONG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Mar 2008 |
Entity Number: | 3294884 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-28 40TH ROAD #3F, FLUSHING, NY, United States, 11354 |
Principal Address: | 135-28 40TH RD #3F, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-28 40TH ROAD #3F, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
WEI-DAN JIANG | Chief Executive Officer | 135-28 40TH RD #3F, FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080324000671 | 2008-03-24 | CERTIFICATE OF DISSOLUTION | 2008-03-24 |
080313002255 | 2008-03-13 | BIENNIAL STATEMENT | 2007-12-01 |
051220000109 | 2005-12-20 | CERTIFICATE OF INCORPORATION | 2005-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307609230 | 0215600 | 2007-03-05 | 47-25 59TH STREET, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205899362 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260250 B01 |
Issuance Date | 2007-05-01 |
Abatement Due Date | 2007-05-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-05-01 |
Abatement Due Date | 2007-05-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-05-01 |
Abatement Due Date | 2007-06-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-05-01 |
Abatement Due Date | 2007-06-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-05-01 |
Abatement Due Date | 2007-06-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State