Name: | MACROUNION CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3343017 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-06 192ND ST 1ST FLR, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 917-816-3258
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG WANG | DOS Process Agent | 46-06 192ND ST 1ST FLR, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
YONG WANG | Chief Executive Officer | 46-06 192ND ST 1ST FLR, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249858-DCA | Inactive | Business | 2007-03-13 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-29 | 2014-06-02 | Address | 56-24 185TH ST 1ST FLR, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2014-06-02 | Address | 56-24 185TH ST 1ST FLR, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2008-04-29 | 2014-06-02 | Address | 56-26 185TH ST 1ST FLR, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2006-04-03 | 2008-04-29 | Address | 42-37 UNION ST. APT 34C, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602006679 | 2014-06-02 | BIENNIAL STATEMENT | 2014-04-01 |
100513002019 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080429002809 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
070302000313 | 2007-03-02 | CERTIFICATE OF AMENDMENT | 2007-03-02 |
060403000414 | 2006-04-03 | CERTIFICATE OF INCORPORATION | 2006-04-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3278592 | TRUSTFUNDHIC | INVOICED | 2020-12-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3278593 | RENEWAL | INVOICED | 2020-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
2928209 | RENEWAL | INVOICED | 2018-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
2928208 | TRUSTFUNDHIC | INVOICED | 2018-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2603084 | RENEWAL | INVOICED | 2017-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
2584884 | PROCESSING | INVOICED | 2017-04-04 | 25 | License Processing Fee |
2584885 | DCA-SUS | CREDITED | 2017-04-04 | 75 | Suspense Account |
2553646 | RENEWAL | CREDITED | 2017-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2553605 | TRUSTFUNDHIC | INVOICED | 2017-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2059354 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431793 | 0215600 | 2011-08-02 | 64-27 229 STREET, OAKLAND GARDENS, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837151 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-17 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State