Name: | NEW-MASS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3363516 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 181-02 HILLSIDE AVENUE REAR, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-658-0545
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILLERMO NEGRON | DOS Process Agent | 181-02 HILLSIDE AVENUE REAR, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1235134-DCA | Inactive | Business | 2006-08-07 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2003744 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060517000474 | 2006-05-17 | CERTIFICATE OF INCORPORATION | 2006-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
763898 | TRUSTFUNDHIC | INVOICED | 2007-07-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
812404 | RENEWAL | INVOICED | 2007-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
763901 | TRUSTFUNDHIC | INVOICED | 2006-08-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
763899 | FINGERPRINT | INVOICED | 2006-08-07 | 75 | Fingerprint Fee |
763900 | LICENSE | INVOICED | 2006-08-07 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307608943 | 0215600 | 2007-01-25 | 43-30 159TH STREET, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834224 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-03-08 |
Abatement Due Date | 2007-03-14 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2007-03-08 |
Abatement Due Date | 2007-03-14 |
Current Penalty | 700.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-03-08 |
Abatement Due Date | 2007-03-14 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State