Search icon

JIN YING CONSTRUCTION INC.

Company Details

Name: JIN YING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2006 (19 years ago)
Date of dissolution: 23 Jul 2014
Entity Number: 3366398
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 57-11 138TH ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-11 138TH ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
KUAN JIN ZHENG Chief Executive Officer 57-11 138TH ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2006-05-24 2008-06-23 Address 41-25 KISSENA BLVD, # 1R, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723000401 2014-07-23 CERTIFICATE OF DISSOLUTION 2014-07-23
140508006255 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120629002062 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100524002311 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080623002738 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060524000253 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611905 0215600 2008-08-14 39-34 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-08-14
Emphasis S: SILICA, S: RESIDENTIAL CONSTR, S: AMPUTATIONS
Case Closed 2008-11-24

Related Activity

Type Complaint
Activity Nr 205903057
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State