Search icon

MACROUNION CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
YONG WANG DOS Process Agent 46-06 192ND ST 1ST FLR, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
YONG WANG Chief Executive Officer 46-06 192ND ST 1ST FLR, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1249858-DCA Inactive Business 2007-03-13 2023-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431793 0215600 2011-08-02 64-27 229 STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-12
Emphasis S: SILICA, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-09-10

Related Activity

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