Search icon

NEW-MASS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
GUILLERMO NEGRON DOS Process Agent 181-02 HILLSIDE AVENUE REAR, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1235134-DCA Inactive Business 2006-08-07 2009-06-30

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608943 0215600 2007-01-25 43-30 159TH STREET, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-25
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-09-22

Related Activity

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